Search icon

OUTBRAIN INC.

Company Details

Name: OUTBRAIN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (18 years ago)
Entity Number: 3403498
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 111 WEST 19TH STREET, ROOM 3RD, NEW YORK, NY, United States, 10011
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID KOSTMAN Chief Executive Officer 111 WEST 19TH STREET, ROOM 3RD, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 111 WEST 19TH STREET, ROOM 3RD, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 39 WEST 13TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-07 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-03-14 2024-08-01 Address 39 WEST 13TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-03-14 2020-04-07 Address ATTN: LEGAL DEPT, 39 WEST 13TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-08-22 2014-03-14 Address ATTN: YARON GALAI, 200 RECTOR PLACE, APT. 14H, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040872 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220826000465 2022-08-26 BIENNIAL STATEMENT 2022-08-01
200803061551 2020-08-03 BIENNIAL STATEMENT 2020-08-01
200407000267 2020-04-07 CERTIFICATE OF CHANGE 2020-04-07
180827006062 2018-08-27 BIENNIAL STATEMENT 2018-08-01
160802006534 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140811006909 2014-08-11 BIENNIAL STATEMENT 2014-08-01
140314002260 2014-03-14 BIENNIAL STATEMENT 2012-08-01
060822000448 2006-08-22 APPLICATION OF AUTHORITY 2006-08-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State