Search icon

OUTRIDER, INC.

Company Details

Name: OUTRIDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1995 (30 years ago)
Entity Number: 1883348
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 515 SECATOGUE AVE, FARMINGDALE, NY, United States, 11735
Principal Address: 515 SECATOGUE AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOLANDA COULAZ Chief Executive Officer 515 SECATOGUE AVENUE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
OUTRIDER, INC. DOS Process Agent 515 SECATOGUE AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2007-01-26 2021-01-05 Address 515 SECATOGUE AVE, FARMINGDALE, NY, 11735, 4301, USA (Type of address: Service of Process)
2003-02-10 2009-01-27 Address 172 BLUEBERRY DR, DEPOSTI, NY, 13754, 3701, USA (Type of address: Chief Executive Officer)
2003-02-10 2009-01-27 Address 172 BLUEBERRY DR, DEPOSIT, NY, 13754, 3701, USA (Type of address: Principal Executive Office)
2003-02-10 2007-01-26 Address 172 BLUEBERRY DR, DEPOSIT, NY, 13754, 3701, USA (Type of address: Service of Process)
1997-03-13 2003-02-10 Address 144 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-03-13 2003-02-10 Address 144 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-01-10 2003-02-10 Address 144 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061926 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170109007307 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150217006465 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130124006199 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110127002253 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090127002610 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070126002748 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050225002032 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030210002620 2003-02-10 BIENNIAL STATEMENT 2003-01-01
010108002586 2001-01-08 BIENNIAL STATEMENT 2001-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8803637 Other Contract Actions 1988-11-17 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 64
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 9
Filing Date 1988-11-17
Termination Date 1989-08-14
Section 1332

Parties

Name OUTRIDER, INC.
Role Plaintiff
Name RICK THOMPSON PROD,INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State