Name: | OUTERCURVE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1999 (25 years ago) |
Entity Number: | 2434802 |
ZIP code: | 08830 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 WOOD AVE., SOUTH, STE 118, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
DEREK ROGA | Chief Executive Officer | 100 WOOD AVE., SOUTH, STE 118, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 WOOD AVE., SOUTH, STE 118, ISELIN, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-20 | 2004-10-08 | Address | 100 WOOD AVE. SOUTH, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2001-11-20 | 2004-10-08 | Address | 100 WOOD AVE. SOUTH, ISELIN, NJ, 08830, USA (Type of address: Principal Executive Office) |
2001-11-20 | 2004-10-08 | Address | 100 WOOD AVE. SOUTH, ISELIN, NJ, 08830, USA (Type of address: Service of Process) |
2000-08-17 | 2001-11-20 | Address | 5TH FLOOR, 609 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1999-11-01 | 2000-08-17 | Address | 960 HOLMDEL ROAD, BUILDING 1, SECOND FLOOR, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041008002219 | 2004-10-08 | BIENNIAL STATEMENT | 2003-11-01 |
011120002021 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
000817000517 | 2000-08-17 | CERTIFICATE OF AMENDMENT | 2000-08-17 |
991101000469 | 1999-11-01 | APPLICATION OF AUTHORITY | 1999-11-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State