Search icon

OUTSIDE ENDEAVOR LLC

Company Details

Name: OUTSIDE ENDEAVOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2014 (11 years ago)
Entity Number: 4520499
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-22 2024-02-16 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-22 2024-02-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-28 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-01-28 2019-01-28 Address 111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002569 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220622003014 2022-06-22 CERTIFICATE OF CHANGE BY ENTITY 2022-06-22
220511002377 2022-05-11 BIENNIAL STATEMENT 2022-01-01
200106060395 2020-01-06 BIENNIAL STATEMENT 2020-01-01
SR-104790 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180130006255 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160803007029 2016-08-03 BIENNIAL STATEMENT 2016-01-01
140128000801 2014-01-28 ARTICLES OF ORGANIZATION 2014-01-28

Date of last update: 19 Feb 2025

Sources: New York Secretary of State