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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ZACHARY SMITH | Chief Executive Officer | 600 W CHICAGO AVE., STE 700, CHICAGO, IL, United States, 60654 |
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) |
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