Name: | MATURE OUTLOOK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1984 (41 years ago) |
Date of dissolution: | 03 Feb 1992 |
Entity Number: | 921210 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-21 | 1990-07-24 | Address | CORPORATION SYSTEM,INC., 1 GULF + WESTERNPLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1987-05-21 | 1990-07-24 | Address | SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-06-05 | 1987-05-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-06-05 | 1987-05-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920203000433 | 1992-02-03 | CERTIFICATE OF TERMINATION | 1992-02-03 |
C165953-3 | 1990-07-24 | CERTIFICATE OF AMENDMENT | 1990-07-24 |
B499247-2 | 1987-05-21 | CERTIFICATE OF AMENDMENT | 1987-05-21 |
B108622-5 | 1984-06-05 | APPLICATION OF AUTHORITY | 1984-06-05 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State