Search icon

OUTBOX SYSTEMS, INC.

Company Details

Name: OUTBOX SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2018 (6 years ago)
Entity Number: 5449039
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., New York, NY, United States, 10005
Principal Address: 3300 N Ashton Blvd, Suite 400, Lehi, UT, United States, 84043

DOS Process Agent

Name Role Address
OUTBOX SYSTEMS, INC. DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 3300 N ASHTON BLVD, SUITE 400, LEHI, UT, United States, 84043

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 3300 N ASHTON BLVD, SUITE 400, LEHI, UT, 84043, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 10 W. BROADWAY, SUITE 500, SALT LAKE CITY, UT, 84101, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-11-11 Address 10 W. BROADWAY, SUITE 500, SALT LAKE CITY, UT, 84101, USA (Type of address: Chief Executive Officer)
2023-08-11 2024-11-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-11 2024-11-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-05-14 2023-08-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-11-27 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241111000278 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230811000228 2023-08-11 BIENNIAL STATEMENT 2022-11-01
SR-109957 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-109958 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181127000277 2018-11-27 APPLICATION OF AUTHORITY 2018-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003568 Other Contract Actions 2020-08-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 106000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-08-07
Termination Date 2022-03-04
Date Issue Joined 2020-11-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name OUTBOX SYSTEMS, INC.
Role Plaintiff
Name AXCESS ADVANCE, LLC,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State