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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
DILLER BARRY | Chairman | 555 West 18th Street, New York, NY, 10011 |
Name | Role | Address |
---|---|---|
KAUFMAN VICTOR | Vice Chairman | 555 West 18th Street, New York, NY, 10011 |
Name | Role | Address |
---|---|---|
Levin Joseph | Chief Executive Officer | 555 West 18th Street, New York, NY, 10011 |
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 |
Name | Role | Address |
---|---|---|
Handler Kendall | Secretary | 555 WEST 18TH STREET, NEW YORK, NY, 10011 |
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 |
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