Name: | THE OUTSOURCE RESOURCE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Jun 2012 |
Entity Number: | 2214755 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EAST 35TH STREET, 7G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN PRAGER | Chief Executive Officer | 20 EAST 35TH STREET, 7G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBIN PRAGER | DOS Process Agent | 20 EAST 35TH STREET, 7G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-15 | 2006-03-08 | Address | 60 GRAMERCY PARK NORTH, #3J, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2002-01-15 | 2006-03-08 | Address | 60 GRAMERCY PARK NORTH, #3J, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2002-01-15 | 2006-03-08 | Address | 60 GRAMERCY PARK NORTH, #3J, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-02-29 | 2002-01-15 | Address | 60 GRAMERCY PARK NORTH, 3J, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2002-01-15 | Address | 60 GRAMERCY PARK NORTH, 3J, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2000-02-29 | 2002-01-15 | Address | 60 GRAMERCY PARK NORTH, 3J, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-01-06 | 2000-02-29 | Address | 60 GRAMERCY PARK NORTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120625000763 | 2012-06-25 | CERTIFICATE OF DISSOLUTION | 2012-06-25 |
100201002512 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
060308002878 | 2006-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
020115002461 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000229002944 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
980106000561 | 1998-01-06 | CERTIFICATE OF INCORPORATION | 1998-01-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State