OTTO HERRMANN, INC.

Name: | OTTO HERRMANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1921 (104 years ago) |
Entity Number: | 15718 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 67-29 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT J. STIER | Chief Executive Officer | 67-29 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
OTTO HERRMANN, INC. | DOS Process Agent | 67-29 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2024-10-15 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2022-09-20 | 2023-10-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2022-08-24 | 2022-09-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
2021-10-12 | 2022-08-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1995-03-22 | 2015-01-05 | Address | 67-29 MYRTLE AVENUE, GLENDALE, NY, 11385, 7063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060081 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
170106006487 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
20151127016 | 2015-11-27 | ASSUMED NAME CORP INITIAL FILING | 2015-11-27 |
150105006743 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130107006353 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State