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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID KOSTMAN | Chief Executive Officer | 111 WEST 19TH STREET, ROOM 3RD, NEW YORK, NY, United States, 10011 |
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) |
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