Search icon

IAC/INTERACTIVECORP

Company Details

Entity Name: IAC/INTERACTIVECORP
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jul 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2022 (2 years ago)
Document Number: F20000003484
FEI/EIN Number NOT APPLICABLE
Address: 555 WEST 18TH STREET, NEW YORK, NY, 10011, US
Mail Address: 555 WEST 18TH STREET, NEW YORK, NY, 10011, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Chairman

Name Role Address
DILLER BARRY Chairman 555 West 18th Street, New York, NY, 10011

Vice Chairman

Name Role Address
KAUFMAN VICTOR Vice Chairman 555 West 18th Street, New York, NY, 10011

Chief Executive Officer

Name Role Address
Levin Joseph Chief Executive Officer 555 West 18th Street, New York, NY, 10011

Director

Name Role Address
CLINTON CHELSEA Director 555 W 18 ST, NEW YORK, NY, 10011
EISNER MICHAEL Director 555 W 18 ST, NEW YORK, NY, 10011

Secretary

Name Role Address
Handler Kendall Secretary 555 WEST 18TH STREET, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-08-11 IAC/INTERACTIVECORP No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 555 WEST 18TH STREET, NEW YORK, NY 10011 No data
CHANGE OF MAILING ADDRESS 2021-04-28 555 WEST 18TH STREET, NEW YORK, NY 10011 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-10
Name Change 2022-08-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
Foreign Profit 2020-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State