Search icon

OUTTASKER LLC

Company Details

Name: OUTTASKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491547
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-03-19 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-03-19 2012-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241125000353 2024-11-25 BIENNIAL STATEMENT 2024-11-25
210305061665 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190318060016 2019-03-18 BIENNIAL STATEMENT 2019-03-01
SR-94414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170328006013 2017-03-28 BIENNIAL STATEMENT 2017-03-01
130403006017 2013-04-03 BIENNIAL STATEMENT 2013-03-01
121022000863 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120823000591 2012-08-23 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-23
110406002741 2011-04-06 BIENNIAL STATEMENT 2011-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State