Name: | OUTINORD UNIVERSAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1977 (48 years ago) |
Entity Number: | 434326 |
ZIP code: | 33162 |
County: | Westchester |
Place of Formation: | New York |
Address: | 633 NE 167 STREET, SUITE 715, NORTH MIAMI BEACH, FL, United States, 33162 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCISCO SOLANO | Chief Executive Officer | 633 NE 167 STREET, SUITE 715, NORTH MIAMI BEACH, FL, United States, 33162 |
Name | Role | Address |
---|---|---|
FRANCISCO SOLANO | DOS Process Agent | 633 NE 167 STREET, SUITE 715, NORTH MIAMI BEACH, FL, United States, 33162 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-15 | 2025-04-04 | Address | 633 NE 167 STREET, SUITE 715, NORTH MIAMI BEACH, FL, 33162, USA (Type of address: Service of Process) |
2019-11-15 | 2025-04-04 | Address | 633 NE 167 STREET, SUITE 715, NORTH MIAMI BEACH, FL, 33162, USA (Type of address: Chief Executive Officer) |
2018-08-29 | 2019-11-15 | Address | 633 NE 167 STREET, SUITE 506, NORTH MIAMI BEACH, FL, 33162, USA (Type of address: Chief Executive Officer) |
2018-08-29 | 2019-11-15 | Address | 633 NE 167 STREET, SUITE 506, NORTH MIAMI BEACH, FL, 33162, USA (Type of address: Service of Process) |
2018-08-29 | 2019-11-15 | Address | 633 NE 167 STREET, SUITE 506, NORTH MIAMI BEACH, FL, 33162, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404004062 | 2025-02-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-07 |
191115060299 | 2019-11-15 | BIENNIAL STATEMENT | 2019-05-01 |
180829002016 | 2018-08-29 | BIENNIAL STATEMENT | 2017-05-01 |
130506007014 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
120626000163 | 2012-06-26 | ANNULMENT OF DISSOLUTION | 2012-06-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State