Search icon

OUTSTAR 1 INC.

Company Details

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

DOS Process Agent

Name Role Address
SAMUEL MCPHERSON DOS Process Agent 147 W 24TH ST, 147 W 24 ST, NEW YORK CITY, NY, United States, 10011

Chief Executive Officer

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

History

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)

Filings

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