Search icon

OUTER LIMIT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY SUITE 1010, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ALBERT SASSOON Chief Executive Officer 1407 BROADWAY SUTIE 1010, NEW YORK, NY, United States, 10018

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600344 Marine Contract Actions 2006-01-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 130000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-01-17
Termination Date 2007-01-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name ANHUI TECHNOLOGY IMPORT & EXPO
Role Plaintiff
Name OUTER LIMIT, INC.
Role Defendant
0603143 Marine Contract Actions 2006-04-24 settled
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