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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-21 |
Name of individual signing | ADAM MILLARD |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NIALL MCCALLUM | Chief Executive Officer | 36 COOPER SQUARE, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
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) |
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