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