Name: | OTTO FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1963 (62 years ago) |
Entity Number: | 156847 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 14 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID PINTERICH | Chief Executive Officer | 14 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
DAVID PINTERICH | DOS Process Agent | 14 COMMERCE ST EXT, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-19 | 2005-08-01 | Address | 4 BRYCE LANE, NEWTOWN, PA, 18940, 2926, USA (Type of address: Chief Executive Officer) |
1999-06-03 | 2005-08-01 | Address | 14 COMMERCE ST. EXT., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1999-06-03 | 2003-06-19 | Address | 54 SPANISH BAY CIRCLE, PEBBLE BEACH, CA, 93953, USA (Type of address: Chief Executive Officer) |
1999-06-03 | 2005-08-01 | Address | 14 COMMERCE ST. EXT., POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1997-05-15 | 1999-06-03 | Address | 14 COMMERCE ST EXT, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090430002017 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070510003057 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050801002315 | 2005-08-01 | BIENNIAL STATEMENT | 2005-05-01 |
030619002017 | 2003-06-19 | BIENNIAL STATEMENT | 2003-05-01 |
990603002422 | 1999-06-03 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State