COMMODITIES OUTLET, INC.

Name: | COMMODITIES OUTLET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1982 (43 years ago) |
Entity Number: | 753474 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 116 DOVER ROAD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 DOVER ROAD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
BRIAN BREYRE | Chief Executive Officer | 116 DOVER ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 111 MURRAY STREET, APARTMENT 29W, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-18 | Address | 116 DOVER ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2025-06-18 | 2025-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-16 | 2025-06-18 | Address | 116 DOVER ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2004-02-10 | 2006-03-16 | Address | 38 NORTH MOORE STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618003832 | 2025-06-18 | BIENNIAL STATEMENT | 2025-06-18 |
120312002886 | 2012-03-12 | BIENNIAL STATEMENT | 2012-02-01 |
100301002336 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080206002801 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060316002719 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State