THE OUTREACH TEAM LLC
Headquarter
Name: | THE OUTREACH TEAM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Mar 2017 (8 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 5100670 |
ZIP code: | 12207 |
County: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2023-04-02 | Address | 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-03-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-12-30 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-15 | 2021-12-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-13 | 2021-03-15 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230402000101 | 2023-03-31 | CERTIFICATE OF TERMINATION | 2023-03-31 |
230309001463 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
220929007856 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211230002514 | 2021-12-29 | CERTIFICATE OF MERGER | 2022-01-01 |
210315060485 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State