Name: | ZADSPACE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2006 (19 years ago) |
Entity Number: | 3317339 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 880 APOLLO ST, STE 332, EL SEGUNDO, CA, United States, 90245 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TODD OUTTEN | Chief Executive Officer | 214 MAIN ST, 497, EL SEGUNDO, CA, United States, 90245 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-19 | 2010-04-07 | Address | 626 PICO PL, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-04-07 | Address | 335 N COLORADO PL, 4, LONG BEACH, CA, 90814, USA (Type of address: Principal Executive Office) |
2006-02-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-43276 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-43277 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100407002358 | 2010-04-07 | BIENNIAL STATEMENT | 2010-02-01 |
080219002521 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
060207000860 | 2006-02-07 | APPLICATION OF AUTHORITY | 2006-02-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State