Search icon

GET OUT OF CAMBRIDGE, INC.

Company Details

Name: GET OUT OF CAMBRIDGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2010 (14 years ago)
Entity Number: 4032471
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 600 W CHICAGO AVE., STE 700, CHICAGO, IL, United States, 60654

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ZACHARY SMITH Chief Executive Officer 600 W CHICAGO AVE., STE 700, CHICAGO, IL, United States, 60654

History

Start date End date Type Value
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-20 2012-06-13 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-12-20 2012-10-04 Address SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102389 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102390 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121221006070 2012-12-21 BIENNIAL STATEMENT 2012-12-01
121004000626 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120613000577 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13
101220000072 2010-12-20 APPLICATION OF AUTHORITY 2010-12-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State