Search icon

33ANDOUT, INC.

Company Details

Name: 33ANDOUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660503
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 17530 VENTURA BLVD, STE 201, ENCINO, CA, United States, 91316

Agent

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHANNING TATUM Chief Executive Officer 17530 VENTURA BLVD, STE 201, ENCINO, CA, United States, 91316

History

Start date End date Type Value
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-18 2012-08-20 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-04-18 2012-10-05 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97724 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121005000727 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
120820000663 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
120530002935 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100513002306 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080418000631 2008-04-18 APPLICATION OF AUTHORITY 2008-04-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State