OTAC REALTY, INC.

Name: | OTAC REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1997 (28 years ago) |
Entity Number: | 2104356 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 647 EMPIRE BLVD, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CATO | Chief Executive Officer | 647 EMPIRE BLVD, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 647 EMPIRE BLVD, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-01 | 2013-02-08 | Address | 647 EMPIRE BOULEVARD, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2013-02-08 | Address | 647 EMPIRE BOULEVARD, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2013-02-08 | Address | 647 EMPIRE BOULEVARD, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
1999-01-14 | 2011-02-01 | Address | 647 EMPIRE BLVD, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2011-02-01 | Address | 647 EMPIRE BLVD, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221002686 | 2022-12-21 | BIENNIAL STATEMENT | 2021-01-01 |
180122006009 | 2018-01-22 | BIENNIAL STATEMENT | 2017-01-01 |
150212006044 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130208002326 | 2013-02-08 | BIENNIAL STATEMENT | 2013-01-01 |
110201002260 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State