Detail by Officer/Registered Agent Name
Foreign Profit Corporation
CRITEO CORP.
Filing Information
F14000003530
27-0460745
08/21/2014
DE
ACTIVE
Principal Address
Changed: 04/10/2024
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Changed: 04/10/2024
Registered Agent Name & Address
NRAI SERVICES, INC
Address Changed: 09/01/2016
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 09/01/2016
Officer/Director Detail
Name & Address
Title Secretary
Damon, Ryan
Title Director
Damon, Ryan
Title VP
Ambrosini, Giancarlo
Title Director
Ambrosini, Giancarlo
Title Treasurer
Carrascoza, Gullherme
Title Director
Carrascoza, Gullherme
Title President/CEO
Clarken, Megan
Title CFO
Glickman, Sarah
Title Secretary
Damon, Ryan
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Title Director
Damon, Ryan
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Title VP
Ambrosini, Giancarlo
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Title Director
Ambrosini, Giancarlo
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Title Treasurer
Carrascoza, Gullherme
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Title Director
Carrascoza, Gullherme
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Title President/CEO
Clarken, Megan
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Title CFO
Glickman, Sarah
387 Park Ave South
12th Floor
New York, NY 10016
12th Floor
New York, NY 10016
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/01/2023 |
2024 | 04/10/2024 |
Document Images