Search icon

OTC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OTC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1995 (30 years ago)
Date of dissolution: 23 Oct 2000
Entity Number: 1904433
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 56 OLD OX RD., MANHASSET, NY, United States, 11030
Principal Address: 56 OLD OX RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE J THEODORSEN Chief Executive Officer 56 OLD OX RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 OLD OX RD., MANHASSET, NY, United States, 11030

History

Start date End date Type Value
1997-05-08 2000-07-21 Address 56 OLD OX RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1997-05-08 2000-07-21 Address 56 OLD OX RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001023000154 2000-10-23 CERTIFICATE OF DISSOLUTION 2000-10-23
000721002319 2000-07-21 BIENNIAL STATEMENT 1999-03-01
970508002489 1997-05-08 BIENNIAL STATEMENT 1997-03-01
950317000451 1995-03-17 CERTIFICATE OF INCORPORATION 1995-03-17

USAspending Awards / Financial Assistance

Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159500.00
Total Face Value Of Loan:
159500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State