Name: | OUTRIGGER MEDIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2010 (15 years ago) |
Entity Number: | 3929075 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | CT Corporation, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 462 Broadway, 4TH FLOOR, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK ZAGORSKI | Chief Executive Officer | 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
OUTRIGGER MEDIA, INC. | DOS Process Agent | CT Corporation, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 233 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-03-12 | Address | 257 PARK AVENUE SOUTH, 13TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2024-03-12 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003082 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
230516004761 | 2023-05-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-16 |
220330003070 | 2022-03-30 | BIENNIAL STATEMENT | 2022-03-01 |
200304060757 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190830060000 | 2019-08-30 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State