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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHANNING TATUM | Chief Executive Officer | 17530 VENTURA BLVD, STE 201, ENCINO, CA, United States, 91316 |
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) |
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