-
Home Page
›
-
Counties
›
-
New York
›
-
48025
›
-
OUTDOOR HUB, LLC
Company Details
Name: |
OUTDOOR HUB, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
21 Feb 2014 (11 years ago)
|
Date of dissolution: |
28 Jan 2016 |
Entity Number: |
4532694 |
ZIP code: |
48025
|
County: |
New York |
Place of Formation: |
Michigan |
Address: |
30800 TELEGRAPH RD. #4805, BINGHAM FARMS, MI, United States, 48025 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
30800 TELEGRAPH RD. #4805, BINGHAM FARMS, MI, United States, 48025
|
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
History
Start date |
End date |
Type |
Value |
2014-02-21
|
2016-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-02-21
|
2016-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160128000840
|
2016-01-28
|
SURRENDER OF AUTHORITY
|
2016-01-28
|
140221000193
|
2014-02-21
|
APPLICATION OF AUTHORITY
|
2014-02-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2003664
|
Copyright
|
2020-05-11
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-05-11
|
Termination Date |
2020-12-04
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
RAINEY
|
Role |
Plaintiff
|
|
Name |
OUTDOOR HUB, LLC
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State