Detail by Officer/Registered Agent Name

Foreign Profit Corporation

IAC/INTERACTIVECORP

Cross Reference Name IAC INC.
Filing Information
F20000003484 N/A 07/30/2020 DE ACTIVE NAME CHANGE AMENDMENT 08/11/2022 NONE
Principal Address
555 WEST 18TH STREET
NEW YORK, NY 10011

Changed: 04/28/2021
Mailing Address
555 WEST 18TH STREET
NEW YORK, NY 10011

Changed: 04/28/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Chairman, Senior Executive, Director

DILLER, BARRY
555 West 18th Street
New York, NY 10011

Title VC, Director

KAUFMAN, VICTOR A.
555 West 18th Street
New York, NY 10011

Title CEO

Levin, Joseph
555 West 18th Street
New York, NY 10011

Title D

CLINTON, CHELSEA
555 W 18 ST
NEW YORK, NY 10011

Title D

EISNER, MICHAEL
555 W 18 ST
NEW YORK, NY 10011

Title Secretary, Senior Vice President

Handler, Kendall
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Treasurer, Senior Vice President

Stoumpas, Nick
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Senior Vice President, Head of Communications

Combs, Valerie
555 WEST 18TH STREET
NEW YORK, NY 10011

Title TAX, Senior Vice President

Flynn, David
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Senior Vice President, Deputy General Counsel, Asst. Secretary

Hawkins, Joanne
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Senior Vice President, Chief Information Security Officer

Koplik, Joshua
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Internal Audit

Chaudhari, Shruti
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Senior Vice President, Finance, Investor Relations

Schneider, Mark
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Controller, Senior Vice President

Schwerdtman, Michael
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Tax Reporting

Cunningham, Lynnette
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Tax

DeGraw, Eric
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Assistant Controller

Esposito, Alan
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Asst. Secretary, Associate General Counsel

Ferguson, Edward
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Mergers &Acquisitions

Holderness, Ailene
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Information Security

Kasinath, Mehan
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, IT Services and Sourcing

Ritter, Jonathan
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Finance

Scribano, Paul
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Asst. Secretary, Senior Counsel

Stanich, Tanya
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Director

Diller, Barry
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Director

Furstenberg, Alexander von
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Director

Hammer, Bonnie
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Director

Levin, Joey
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Director

Lourd, Bryan
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Director

Rosenblatt, David
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Director

Spoon, Alan
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Director

Zannino, Richard F.
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Executive Vice President and Chief Strategy Officer

Stein, Mark J.
555 WEST 18TH STREET
NEW YORK, NY 10011

Title Executive Vice President and Chief Financial Officer

Halpin, Christopher
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Head of Real Estate and Facilities

Jason, Bannister
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Security

Basile, Anthony
555 WEST 18TH STREET
NEW YORK, NY 10011

Title VP, Talent

Sapp, Laura
555 WEST 18TH STREET
NEW YORK, NY 10011

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/10/2023
2024 03/29/2024