Name: | OUT OF OFFICE REPLY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2007 (18 years ago) |
Entity Number: | 3562889 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 68 3RD STREET, SUITE 210, BROOKLYN, NY, United States, 11231 |
Address: | 63 3RD STREET, SUITE 210, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMANTHA BROWN | Chief Executive Officer | 68 3RD STREET, SUITE 210, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 3RD STREET, SUITE 210, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-05 | 2025-04-05 | Address | 2517 ROUTE 44, SUITE 11-238, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer) |
2018-08-30 | 2025-04-05 | Address | 63 3RD STREET, SUITE 210, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2018-08-30 | 2025-04-05 | Address | 68 3RD STREET, SUITE 210, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2009-08-21 | 2018-08-30 | Address | MEISTER SELLING & FEIN LLP, 140 E 45TH ST 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-08-21 | 2018-08-30 | Address | MEISTER SELLING & FEIN LLP, 140 E 45TH ST 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2009-08-21 | 2018-08-30 | Address | 140 E 45TH ST, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-01-20 | 2009-08-21 | Address | C/O BLUMING FREIMAN FRANCO PC, 140 EAST 45TH ST 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-08-31 | 2025-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-08-31 | 2009-01-20 | Address | 316 2ND STREET, SUITE 3E, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000358 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
180830002025 | 2018-08-30 | BIENNIAL STATEMENT | 2017-08-01 |
090821002543 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
090120000421 | 2009-01-20 | CERTIFICATE OF CHANGE | 2009-01-20 |
070831000008 | 2007-08-31 | CERTIFICATE OF INCORPORATION | 2007-08-31 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State