Name: | OTTMAN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1919 (106 years ago) |
Date of dissolution: | 25 Jul 1996 |
Entity Number: | 14111 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 784 PARK AVE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
JOHN A OTTMAN | Chief Executive Officer | 784 PARK AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 784 PARK AVE, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1954-11-08 | 1962-04-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1935-10-07 | 1954-11-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 39400 |
1935-01-04 | 1995-06-14 | Address | 2 NINTH AVE., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1926-02-01 | 1935-10-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 350000 |
1922-06-05 | 1926-02-01 | Shares | Share type: CAP, Number of shares: 0, Par value: 250000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090724089 | 2009-07-24 | ASSUMED NAME CORP INITIAL FILING | 2009-07-24 |
960725000393 | 1996-07-25 | CERTIFICATE OF DISSOLUTION | 1996-07-25 |
950614002247 | 1995-06-14 | BIENNIAL STATEMENT | 1993-04-01 |
322947 | 1962-04-24 | CERTIFICATE OF AMENDMENT | 1962-04-24 |
8853-38 | 1954-11-08 | CERTIFICATE OF AMENDMENT | 1954-11-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State