Search icon

INSIDE OUTFITTERS, INC.

Company Details

Name: INSIDE OUTFITTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2008 (17 years ago)
Date of dissolution: 15 Jul 2019
Entity Number: 3661592
ZIP code: 43035
County: New York
Place of Formation: Ohio
Address: 8333 GREEN MEADOWS DR N, STE B, LEWIS CENTER, OH, United States, 43035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8333 GREEN MEADOWS DR N, STE B, LEWIS CENTER, OH, United States, 43035

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARTHA S HOFFER Chief Executive Officer 8333 GREEN MEADOWS DR N, STE B, LEWIS CENTER, OH, United States, 43035

History

Start date End date Type Value
2012-05-18 2019-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-18 2019-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-05-11 2014-04-21 Address 5725 AVERY ROAD, DUBLIN, OH, 43016, USA (Type of address: Chief Executive Officer)
2010-05-11 2014-04-21 Address 5725 AVERY ROAD, DUBLIN, OH, 43016, USA (Type of address: Principal Executive Office)
2008-04-22 2012-05-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190715000452 2019-07-15 SURRENDER OF AUTHORITY 2019-07-15
140421006097 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120718002030 2012-07-18 BIENNIAL STATEMENT 2012-04-01
120518000639 2012-05-18 CERTIFICATE OF CHANGE 2012-05-18
100511002284 2010-05-11 BIENNIAL STATEMENT 2010-04-01
080422000460 2008-04-22 APPLICATION OF AUTHORITY 2008-04-22

Date of last update: 21 Feb 2025

Sources: New York Secretary of State