Search icon

GILBARCO OUTCAST MEDIA LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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