Search icon

THIRTYTHREE USA INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THIRTYTHREE USA INC. 401(K) PLAN 2023 980533451 2024-02-21 THIRTYTHREE USA INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6463955200
Plan sponsor’s address 28 LIBERTY STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing ADAM MILLARD
THIRTYTHREE USA INC. 401(K) PLAN 2023 980533451 2024-05-23 THIRTYTHREE USA INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6463955200
Plan sponsor’s address 28 LIBERTY STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing ADAM MILLARD
THIRTYTHREE USA INC. 401(K) PLAN 2022 980533451 2023-02-03 THIRTYTHREE USA INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6463955200
Plan sponsor’s address 28 LIBERTY STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-02-03
Name of individual signing LINDA DONOVAN
THIRTYTHREE USA INC. 401(K) PLAN 2021 980533451 2022-03-28 THIRTYTHREE USA INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6463955200
Plan sponsor’s address 28 LIBERTY STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing LINDA DONOVAN
THIRTYTHREE USA INC. 401(K) PLAN 2020 980533451 2021-04-14 THIRTYTHREE USA INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6463955200
Plan sponsor’s address 36 COOPER SQUARE 4R, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing LINDA DONOVAN
THIRTYTHREE USA INC. 401(K) PLAN 2019 980533451 2020-04-21 THIRTYTHREE USA INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6463955200
Plan sponsor’s address 36 COOPER SQUARE 4R, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing LINDA DONOVAN
THIRTYTHREE USA INC. 401(K) PLAN 2018 980533451 2019-05-14 THIRTYTHREE USA INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6463955200
Plan sponsor’s address 36 COOPER SQUARE 4R, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing LINDA DONOVAN
THIRTYTHREE USA INC. 401(K) PLAN 2017 980533451 2018-04-16 THIRTYTHREE USA INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6463955200
Plan sponsor’s address 36 COOPER SQUARE 4R, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing LINDA DONOVAN

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

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)
2016-03-23 2019-12-26 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-03-23 2017-08-15 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-21 2017-08-15 Address 560 BROADWAY, SUITE 302, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2013-08-21 2017-08-15 Address 11TH FLOOR, MARBLE ARCH TOWER, 55 BRYANSTON ST., LONDON, GBR (Type of address: Chief Executive Officer)
2012-08-16 2016-03-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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
170201000653 2017-02-01 CERTIFICATE OF AMENDMENT 2017-02-01
160323000079 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
150803008530 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130821006331 2013-08-21 BIENNIAL STATEMENT 2013-08-01
120816000207 2012-08-16 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-16

Date of last update: 04 Feb 2025

Sources: New York Secretary of State