Entity Number 123873
Status Inactive
NameOUTSTATE REALTY CORP.
CountyNew York
Date of registration 13 Nov 1959 (65 years ago) 13 Nov 1959
Date of dissolution 31 Mar 2004 31 Mar 2004
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 888 SEVENTH AVE, NEW YORK, NY, United States, 10106
Address ZIP code
Principal Address 50 WEST 17TH ST, NEW YORK, NY, United States, 10011
Principal Address ZIP code 10011
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O SONNENSCHEIN, SHERMAN & DEUTSCH
DOS Process Agent
888 SEVENTH AVE, NEW YORK, NY, United States, 10106
HENRY MOSROWITZ
Chief Executive Officer
C/O THE ARGO CORPORATION, 50 WEST 17TH ST, NEW YORK, NY, United States, 10011
2000-01-20
2001-11-14
Address
C/O ARGO CORP., 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2000-01-20
2001-11-14
Address
C/O ARGO CORP., 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-01-05
2000-01-20
Address
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, 1383, USA (Type of address: Chief Executive Officer)
1993-01-05
2000-01-20
Address
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, 1383, USA (Type of address: Principal Executive Office)
1959-11-13
2001-11-14
Address
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
DP-1688171
2004-03-31
DISSOLUTION BY PROCLAMATION
2004-03-31
031029002045
2003-10-29
BIENNIAL STATEMENT
2003-11-01
011114002573
2001-11-14
BIENNIAL STATEMENT
2001-11-01
000120002527
2000-01-20
BIENNIAL STATEMENT
1999-11-01
971113002248
1997-11-13
BIENNIAL STATEMENT
1997-11-01
C220164-1
1995-02-24
ASSUMED NAME CORP DISCONTINUANCE
1995-02-24
C198558-2
1993-04-07
ASSUMED NAME CORP INITIAL FILING
1993-04-07
930105002793
1993-01-05
BIENNIAL STATEMENT
1992-11-01
186182
1959-11-13
CERTIFICATE OF INCORPORATION
1959-11-13
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts