Name: | OUTSTAR 1 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2007 (17 years ago) |
Entity Number: | 3588035 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 147 W 24TH ST, 147 W 24 ST, NEW YORK CITY, NY, United States, 10011 |
Principal Address: | 147 W 24TH ST FL 1, 147 W 24 ST, NEW YORK CITY, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL MCPHERSON | DOS Process Agent | 147 W 24TH ST, 147 W 24 ST, NEW YORK CITY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SAMUEL MCPHERSON | Chief Executive Officer | 147 W 24TH ST FL 1, 147 W 24 ST, NEW YORK CITY, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-03 | 2019-11-06 | Address | 147 W 24TH ST, 147 W 24 ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2015-11-02 | 2019-11-06 | Address | 147 W 24TH ST, 147 W 24 ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2018-01-03 | Address | 147 W 24TH ST, 147 W 24 ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2015-11-02 | 2019-11-06 | Address | 147 W 24TH ST, 147 W 24 ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-09 | 2015-11-02 | Address | 147 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2009-11-09 | 2015-11-02 | Address | 147 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-11-09 | 2015-11-02 | Address | 147 W 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2007-11-01 | 2009-11-09 | Address | 147 WEST 24 STREET, NEW YORK CITY, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106060399 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
180103002049 | 2018-01-03 | BIENNIAL STATEMENT | 2017-11-01 |
151102007043 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006556 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
120228000963 | 2012-02-28 | CERTIFICATE OF AMENDMENT | 2012-02-28 |
111208002207 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
091109002894 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071101000356 | 2007-11-01 | CERTIFICATE OF INCORPORATION | 2007-11-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State