Search icon

OTTO MORAWETZ INC.

Company Details

Name: OTTO MORAWETZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1961 (64 years ago)
Date of dissolution: 05 May 2009
Entity Number: 134327
ZIP code: 10598
County: New York
Place of Formation: New York
Address: #226 1992 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEANETT GANBAUM DOS Process Agent #226 1992 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
JEANETTE GANBAUM Chief Executive Officer #226 1992 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2001-01-24 2003-01-31 Address 1500 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2001-01-24 2003-01-31 Address 1500 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2001-01-24 2003-01-31 Address 1500 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1997-03-19 2001-01-24 Address 1500 FRONT ST, PO BOX 239, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1997-03-19 2001-01-24 Address 1500 FRONT ST, PO BOX 239, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090505000072 2009-05-05 CERTIFICATE OF DISSOLUTION 2009-05-05
090123002700 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070109002012 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050210002239 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030131002814 2003-01-31 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State