Search icon

OUTSCALE INC.

Company Details

Name: OUTSCALE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4743574
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 45 N BROAD ST, RIDGEWOOD, NJ, United States, 07450

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT ROSBOROUGH Chief Executive Officer 45 N BROAD STREET, RIDGEWOOD, NJ, United States, 07450

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 45 N BROAD STREET, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-18 Address 45 N BROAD STREET, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-07 2023-04-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-04-21 2023-04-07 Address 185 ALEWIFE BROOK PARKWAY, STE 210, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
2021-04-21 2023-04-07 Address 45 N BROAD STREET, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2019-04-30 2021-04-21 Address 45 N BROAD ST, RIDGEWOOD, NJ, 10580, USA (Type of address: Chief Executive Officer)
2015-04-17 2021-04-21 Address 185 ALEWIFE BROOK PARKWAY, STE 410, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418003821 2023-04-18 BIENNIAL STATEMENT 2023-04-01
230407000093 2023-04-06 CERTIFICATE OF CHANGE BY ENTITY 2023-04-06
210421060523 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190430060355 2019-04-30 BIENNIAL STATEMENT 2019-04-01
150417000026 2015-04-17 APPLICATION OF AUTHORITY 2015-04-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State