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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT ROSBOROUGH | Chief Executive Officer | 45 N BROAD STREET, RIDGEWOOD, NJ, United States, 07450 |
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) |
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