Search icon

OUTINORD UNIVERSAL INC.

Company Details

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

Chief Executive Officer

Name Role Address
FRANCISCO SOLANO Chief Executive Officer 633 NE 167 STREET, SUITE 715, NORTH MIAMI BEACH, FL, United States, 33162

DOS Process Agent

Name Role Address
FRANCISCO SOLANO DOS Process Agent 633 NE 167 STREET, SUITE 715, NORTH MIAMI BEACH, FL, United States, 33162

History

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)

Filings

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