OUTPARCEL DEVELOPMENT, LLC

Name: | OUTPARCEL DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jul 2000 (25 years ago) |
Entity Number: | 2535818 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-08 | 2024-07-05 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-02-08 | 2024-07-05 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-07 | 2022-02-08 | Address | 206 S CORONADO AVE, ESPANOLA, NM, 87532, 2792, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-07 | Address | 333 LUDLOW STREET, SOUTH TOWER 8TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705001376 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220729002844 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
220208000336 | 2022-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-04 |
200707060297 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-31704 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State