Sizmek Dsp, Inc.

Company ID 603284846 Status Terminated
Sizmek Dsp, Inc. was incorporated as a Foreign For-profit Corporation on March 13, 2013, with its office address at 401 Park Avenue South,5th Floor, Attn: Legal Department, New York, NY 10016, United States and mailing address at "401 Park Avenue South,5th Floor, Attn: Legal Department, New York, NY 10016, United States". It is registered with the Delaware Division of Corporations and is authorized to conduct business in Washington. The company's directors are Mark Grether, Andrew M. Hepburn Jr and Andrew Bronstein. The business operates in the industry sector of "Other Services". The company has been terminated on July 3, 2020, after operating for 7 years, 3 months and 21 days.
Contact
Mail Address
401 Park Avenue South,5th Floor, Attn: Legal Department, New York, NY 10016, United States
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-29
Company Name
Sizmek Dsp, Inc.
Company ID
603284846
Date of Registration
Category
Foreign Entity
Jurisdiction
Delaware
Type
Foreign Profit Corporation
Office Address
401 Park Avenue South,5th Floor, Attn: Legal Department, New York, NY 10016, United States
Duration
Perpetual
Expiration Date
2020-03-31
Date of Dissolution
2020-07-03
Status
Terminated

Governing Persons

Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None

Latest Activity & Filing History

Latest Activity
timeline icon
Registered Agent Resignation Notice
2022-05-28
timeline icon
Statement Of Resignation
2022-04-26
timeline icon
Commercial Statement Of Change
2021-04-12
timeline icon
Statement Of Termination
2020-07-03
timeline icon
Delinquent Annual Report Notice
2020-04-01

Documents

Filling Date
2022-05-28
Page
2
Description
REGISTERED AGENT RESIGNATION NOTICE
Effective Date
2022-05-28
Filling Date
2022-04-26
Page
2
Description
STATEMENT OF RESIGNATION
Effective Date
2022-04-26
Filling Date
2021-04-12
Page
2
Description
COMMERCIAL STATEMENT OF CHANGE
Effective Date
2021-04-12
Filling Date
2020-07-03
Page
2
Description
STATEMENT OF TERMINATION
Effective Date
2020-07-03
Filling Date
2020-04-01
Page
2
Description
DELINQUENT ANNUAL REPORT NOTICE
Effective Date
2020-04-01
Industry Classification
Code
11
Industry Classification Description
Other Services
Same Category Companies

More Companies in This City

Registered in New York

Registration Date
2021-10-12
Status
Active
Registration Date
2021-10-12
Status
Active
Registration Date
2021-10-12
Status
Active
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.