Name: | OTTO DESIGN GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1987 (38 years ago) |
Entity Number: | 1213083 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 321 W 12TH ST, NEW YORK, NY, United States, 10014 |
Principal Address: | 800 SALT MARSH LANE, PECONIC, NY, United States, 11958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIVKA SCHOENFELD | Chief Executive Officer | 800 SALT MARSH LANE, PECONIC, NY, United States, 11958 |
Name | Role | Address |
---|---|---|
SARA S BRANDSTON | DOS Process Agent | 321 W 12TH ST, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-19 | 2014-02-04 | Address | 103 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1997-11-19 | 2001-10-25 | Address | 2 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1997-11-19 | 2001-10-25 | Address | 2 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-10-25 | 1997-11-19 | Address | 103 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1993-09-24 | 1997-11-19 | Address | 40 FIFTH AVENUE, APT. 11B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140204002400 | 2014-02-04 | BIENNIAL STATEMENT | 2013-10-01 |
091202002311 | 2009-12-02 | BIENNIAL STATEMENT | 2009-10-01 |
071101002206 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051206002555 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031030002612 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State