Search icon

OTTO COTTAGE CORPORATION

Company Details

Name: OTTO COTTAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1990 (35 years ago)
Entity Number: 1448606
ZIP code: 10507
County: Monroe
Place of Formation: New York
Address: 44 Nottingham Road, Bedford Hills, NY, United States, 10507

Shares Details

Shares issued 960

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE J VINCENT Chief Executive Officer 170 E 78TH STREET, APT 7F, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
WILLIAM MACINTOSH DOS Process Agent 44 Nottingham Road, Bedford Hills, NY, United States, 10507

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 170 E 78TH STREET, APT 7F, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 170 E 78TH STREET, APT 7F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-05-23 2024-03-25 Address 170 E 78TH STREET, APT 7F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-05-23 2010-05-18 Address 7242 W MAIN STREET, LIMA, NY, 14485, 0194, USA (Type of address: Principal Executive Office)
2006-05-11 2008-05-23 Address 161 MAIN ST, PO BOX 515, NAPLES, NY, 14512, 0515, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240325003839 2024-03-25 BIENNIAL STATEMENT 2024-03-25
140512006074 2014-05-12 BIENNIAL STATEMENT 2014-05-01
120621002714 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100518002184 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080523002053 2008-05-23 BIENNIAL STATEMENT 2008-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State