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
Name | Role | Address |
---|---|---|
LESLIE MODELL | Chief Executive Officer | 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 PARK AVE, 1ST FL, NEW YORK, NY, United States, 10021 |
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) |
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