Search icon

THE OUTER MARKER LLC

Company Details

Name: THE OUTER MARKER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2008 (17 years ago)
Entity Number: 3651446
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: 61 CLINTON STREET, SUITE A, CENTER MORICHES, NY, United States, 11934

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61 CLINTON STREET, SUITE A, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2008-03-31 2018-11-02 Address 1877 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102000085 2018-11-02 CERTIFICATE OF CHANGE 2018-11-02
181004002057 2018-10-04 BIENNIAL STATEMENT 2018-03-01
121207002226 2012-12-07 BIENNIAL STATEMENT 2012-03-01
100326002253 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080717000460 2008-07-17 CERTIFICATE OF PUBLICATION 2008-07-17
080331000188 2008-03-31 ARTICLES OF ORGANIZATION 2008-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001162 Other Personal Injury 2010-03-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-03-15
Termination Date 2012-05-02
Date Issue Joined 2011-05-09
Section 1332
Sub Section PI
Status Terminated

Parties

Name CORRAL,
Role Plaintiff
Name THE OUTER MARKER LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State