Search icon

D.L.S. OUTFITTERS, INC.

Company Details

Name: D.L.S. OUTFITTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1994 (30 years ago)
Entity Number: 1861590
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 44 W 55TH STREET / 2ND FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 90

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK H DERRING Chief Executive Officer 215 W 90TH STREET, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 W 55TH STREET / 2ND FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-10-06 2010-11-23 Address 44 W 55TH STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-10-06 2010-11-23 Address 215 W 90TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-10-06 2010-11-23 Address 44 W 55TH STREET / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-11-29 2006-10-06 Address 215 W 90TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-11-19 2006-10-06 Address 44 WEST 55TH ST 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-11-19 2004-11-29 Address 245 WEST 74TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1998-11-19 2006-10-06 Address 44 WEST 55TH ST 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-10-21 1998-11-19 Address 40 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101123002019 2010-11-23 BIENNIAL STATEMENT 2010-10-01
061006002518 2006-10-06 BIENNIAL STATEMENT 2006-10-01
041129002224 2004-11-29 BIENNIAL STATEMENT 2004-10-01
981119002202 1998-11-19 BIENNIAL STATEMENT 1998-10-01
941021000003 1994-10-21 CERTIFICATE OF INCORPORATION 1994-10-21

Date of last update: 21 Jan 2025

Sources: New York Secretary of State