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
Name | Role | Address |
---|---|---|
JACQUELINE J VINCENT | Chief Executive Officer | 170 E 78TH STREET, APT 7F, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
WILLIAM MACINTOSH | DOS Process Agent | 44 Nottingham Road, Bedford Hills, NY, United States, 10507 |
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) |
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