Search icon

THE OUTSOURCE RESOURCE, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
ROBIN PRAGER Chief Executive Officer 20 EAST 35TH STREET, 7G, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ROBIN PRAGER DOS Process Agent 20 EAST 35TH STREET, 7G, NEW YORK, NY, United States, 10016

History

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)

Filings

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