Search icon

THE OUTCAST AGENCY LLC

Company Details

Name: THE OUTCAST AGENCY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2012 (12 years ago)
Entity Number: 4282683
ZIP code: 10005
County: New York
Place of Formation: California
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2020-08-03 2024-08-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-07-12 2020-08-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2019-07-12 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-13 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240805003885 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220801000093 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803062797 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190712000522 2019-07-12 CERTIFICATE OF CHANGE 2019-07-12
SR-61342 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007805 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160811006393 2016-08-11 BIENNIAL STATEMENT 2016-08-01
160304006834 2016-03-04 BIENNIAL STATEMENT 2014-08-01
121019000151 2012-10-19 CERTIFICATE OF PUBLICATION 2012-10-19
120813000926 2012-08-13 APPLICATION OF AUTHORITY 2012-08-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State