Name: | ZIPRECRUITER, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Sep 2013 (12 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000836131 |
Place of Formation: | DELAWARE |
Principal Address: | 604 ARIZONA AVE, SANTA MONICA, CA, 90401, USA |
Purpose: | JOB POST DISTRIBUTION IN FACILITATING EMPLOYEES ON ONBOARDING PLATFORM AND ASSISTING EMPLOYEES WITH POSTING JOBS. |
NAICS
541519 Other Computer Related ServicesThis U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAVID TRAVERS | CFO | 604 ARIZONA AVE SANTA MONICA, CA 90401 USA |
Name | Role | Address |
---|---|---|
EMILIE CHOI | DIRECTOR | 604 ARIZONA AVE SANTA MONICA, CA 90401 USA |
ERIC LIAW | DIRECTOR | 604 ARIZONA AVE. SANTA MONICA, CA 90401 USA |
BLAKE IRVING | DIRECTOR | 604 ARIZONA AVE SANTA MONICA, CA 90401 USA |
CIPORA HERMAN | DIRECTOR | 604 ARIZONA AVE SANTA MONICA, CA 90401 USA |
WARD POULOS | DIRECTOR | 604 ARIZONA AVE. SANTA MONICA, CA 90401 USA |
WILLIS REDD | DIRECTOR | 604 ARIZONA AVE. SANTA MONICA, CA 90401 USA |
BRIAN LEE | DIRECTOR | 604 ARIZONA AVE. SANTA MONICA, CA 90401 USA |
Name | Role | Address |
---|---|---|
IAN SIEGEL | CEO, DIRECTOR | 604 ARIZONA AVE SANTA MONICA, CA 90401 USA |
Name | Role | Address |
---|---|---|
JOE EDMONDS | SECRETARY, DIRECTOR | 604 ARIZONA AVE SANTA MONICA, CA 90401 USA |
Number | Name | File Date |
---|---|---|
202223929100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220147570 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202190375360 | Annual Report | 2021-02-08 |
202035166700 | Annual Report | 2020-02-25 |
201987559040 | Annual Report | 2019-02-26 |
201859484700 | Annual Report | 2018-03-01 |
201734858710 | Annual Report | 2017-02-27 |
201693090880 | Annual Report | 2016-02-24 |
201555556170 | Annual Report | 2015-02-24 |
201446709740 | Application for Amended Certificate of Authority | 2014-09-25 |
Date of last update: 18 Oct 2024
Sources: Rhode Island Department of State