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
Name | Role | Address |
---|---|---|
JEANETT GANBAUM | DOS Process Agent | #226 1992 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
JEANETTE GANBAUM | Chief Executive Officer | #226 1992 COMMERCE ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
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) |
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