Name: | OTTE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1992 (33 years ago) |
Date of dissolution: | 11 Jun 1997 |
Entity Number: | 1636144 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 35 PARK AVE, 14C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM N OTTE | Chief Executive Officer | 35 PARK AVE, 14C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WILLIAM N OTTE | DOS Process Agent | 35 PARK AVE, 14C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-25 | 1996-05-16 | Address | 35 PARK AVENUE, 12F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 1996-05-16 | Address | 35 PARK AVENUE, 12F, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-06-25 | 1996-05-16 | Address | 35 PARK AVENUE, 12F, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-05-13 | 1993-06-25 | Address | 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970611000078 | 1997-06-11 | CERTIFICATE OF DISSOLUTION | 1997-06-11 |
960516002542 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
930625002268 | 1993-06-25 | BIENNIAL STATEMENT | 1993-05-01 |
920513000234 | 1992-05-13 | CERTIFICATE OF INCORPORATION | 1992-05-13 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State