Search icon

OUTHOUSE PR, LLC

Company Details

Name: OUTHOUSE PR, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Apr 2003 (22 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 2889187
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-01 50th avenue,, 3rd floor, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O MCCORMICK & DOOLEY PLLC DOS Process Agent 10-01 50th avenue,, 3rd floor, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-04-15 2024-03-21 Address 10-01 50th avenue,, 3rd floor, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2021-09-02 2023-04-15 Address 10-01 50th avenue,, 3rd floor, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2019-09-16 2021-09-02 Address 2 GRACE COURT, #6W, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-03-26 2019-09-16 Address 111 BROADWAY / 11TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2005-04-14 2007-03-26 Address 111 BROADWAY 11TH FLR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2003-04-01 2005-04-14 Address 111 BROADWAY 11TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000781 2024-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-20
230415007438 2023-04-15 BIENNIAL STATEMENT 2023-04-01
210909000133 2021-09-09 BIENNIAL STATEMENT 2021-09-09
210902001211 2021-09-01 CERTIFICATE OF CHANGE BY ENTITY 2021-09-01
190916000887 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
130405006231 2013-04-05 BIENNIAL STATEMENT 2013-04-01
090407003509 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070326002335 2007-03-26 BIENNIAL STATEMENT 2007-04-01
050414002507 2005-04-14 BIENNIAL STATEMENT 2005-04-01
030818000150 2003-08-18 AFFIDAVIT OF PUBLICATION 2003-08-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905979 Trademark 2019-06-26 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-26
Termination Date 2020-05-18
Section 1114
Status Terminated

Parties

Name OUTHOUSE PR, LLC
Role Plaintiff
Name NORTHSTAR TRAVEL MEDIA, LLC
Role Defendant
1706722 Copyright 2017-09-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-04
Termination Date 2018-05-25
Date Issue Joined 2017-11-09
Pretrial Conference Date 2017-12-18
Section 0101
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name OUTHOUSE PR, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State