Name: | GILBARCO OUTCAST MEDIA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Nov 2013 (11 years ago) |
Date of dissolution: | 01 Feb 2023 |
Entity Number: | 4486390 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-21 | 2023-02-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-21 | 2023-02-02 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-01-28 | 2021-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-09-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-11-02 | 2017-11-10 | Address | 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2013-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-13 | 2015-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202003165 | 2023-02-01 | CERTIFICATE OF TERMINATION | 2023-02-01 |
211210000654 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
210921003160 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
SR-65546 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65547 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171110006046 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151102007264 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140123000570 | 2014-01-23 | CERTIFICATE OF PUBLICATION | 2014-01-23 |
131113000592 | 2013-11-13 | APPLICATION OF AUTHORITY | 2013-11-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State