Search icon

OUTLET CITY, INC.

Company Details

Name: OUTLET CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1978 (47 years ago)
Entity Number: 507544
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE MODELL Chief Executive Officer 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2010-08-24 2014-12-31 Address 498 SEVENTH AVENUE / 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-08-24 2014-12-31 Address 498 SEVENTH AVENUE / 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-08-24 2014-12-31 Address 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2008-09-17 2010-08-24 Address 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1996-08-23 2008-09-17 Address 498 7TH AVE, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180223006081 2018-02-23 BIENNIAL STATEMENT 2016-08-01
141231002070 2014-12-31 BIENNIAL STATEMENT 2014-08-01
20141112017 2014-11-12 ASSUMED NAME CORP INITIAL FILING 2014-11-12
100824003102 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080917002283 2008-09-17 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State