Name: | OUTER LIMIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2001 (24 years ago) |
Entity Number: | 2638722 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY SUITE 1010, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY SUITE 1010, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ALBERT SASSOON | Chief Executive Officer | 1407 BROADWAY SUTIE 1010, NEW YORK, NY, United States, 10018 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050822002043 | 2005-08-22 | BIENNIAL STATEMENT | 2005-05-01 |
030512002461 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010515000028 | 2001-05-15 | CERTIFICATE OF INCORPORATION | 2001-05-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600344 | Marine Contract Actions | 2006-01-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANHUI TECHNOLOGY IMPORT & EXPO |
Role | Plaintiff |
Name | OUTER LIMIT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-04-24 |
Termination Date | 2007-02-09 |
Date Issue Joined | 2006-06-13 |
Section | 1333 |
Status | Terminated |
Parties
Name | OUTER LIMIT, INC. |
Role | Plaintiff |
Name | G.E. LOGISTICS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State