Search icon

THIRTYTHREE USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THIRTYTHREE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2007 (18 years ago)
Entity Number: 3551406
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NIALL MCCALLUM Chief Executive Officer 36 COOPER SQUARE, 4TH FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
980533451
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-11 2021-05-21 Address (Type of address: Service of Process)
2019-12-26 2021-05-21 Address (Type of address: Registered Agent)
2017-08-15 2020-01-21 Address 560 BROADWAY, SUITE 302, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2017-08-15 2020-01-21 Address 560 BROADWAY, SUITE 302, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-08-15 2020-09-11 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521000370 2021-05-21 CERTIFICATE OF CHANGE 2021-05-21
200911000572 2020-09-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-09-11
200121060096 2020-01-21 BIENNIAL STATEMENT 2019-08-01
191226000406 2019-12-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-01-25
170815006342 2017-08-15 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State