Name: | OUTLET RETAIL STORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Apr 1996 (29 years ago) |
Business ID: | 628409 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1000 Stewart Ave.Garden City, NY 11530 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JEFF SIEGEL | Director | 1000 Stewart Ave., Garden City, NY 11530 |
HOWARD BERNSTEIN | Director | ONE MERRICK AVE, WESTBURY, NY 11590 |
RONALD SHIFTAN | Director | ONE MERRICK AVE, WESTBURY, NY 11590 |
MILTON L COHEN | Director | ONE MERRICK AVE, WESTBURY, NY 11590 |
Sara Shindel | Director | 1000 Stewart Ave., Garden City, NY 11530 |
Larry Winoker | Director | 1000 Stewart Ave., Garden City, NY 11530 |
Name | Role | Address |
---|---|---|
JEFF SIEGEL | President | 1000 Stewart Ave., Garden City, NY 11530 |
Name | Role | Address |
---|---|---|
MILTON L COHEN | Chairman | ONE MERRICK AVE, WESTBURY, NY 11590 |
Name | Role | Address |
---|---|---|
Sara Shindel | Secretary | 1000 Stewart Ave., Garden City, NY 11530 |
Name | Role | Address |
---|---|---|
Larry Winoker | Treasurer | 1000 Stewart Ave., Garden City, NY 11530 |
ROBERT MCNALLY | Treasurer | ONE MERRICK AVE, WESTBURY, NY 11590 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 2009-05-05 | Withdrawal |
Annual Report | Filed | 2008-11-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-08-29 | Annual Report |
Annual Report | Filed | 2007-06-05 | Annual Report |
Annual Report | Filed | 2006-07-05 | Annual Report |
Annual Report | Filed | 2005-04-08 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State