Name: | OTSEGO AUTOMOTIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1973 (52 years ago) |
Entity Number: | 236442 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 55 ONEIDA STREET, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M ARMAO | Chief Executive Officer | 55 ONEIDA STREET, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 ONEIDA STREET, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-20 | 2015-10-13 | Address | 55 ONEIDA STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1997-10-14 | 2009-10-20 | Address | 357 CO RTE 7, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1997-10-14 | Address | 118 W. MAIN ST., SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1993-10-14 | Address | 118 W. MAIN ST., SIDNEY, NY, 13838, USA (Type of address: Principal Executive Office) |
1973-10-17 | 1993-10-14 | Address | 55 ONEIDA ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060039 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007170 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151013006410 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131028006189 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111101002419 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State