Search icon

OCTOBERTECH INC.

Headquarter

Company Details

Name: OCTOBERTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1999 (26 years ago)
Entity Number: 2421021
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 4853 44TH ST, SUITE 4020, WOODSIDE, NY, United States, 11377
Principal Address: 48-53 44TH STREET, 4E, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C RANDOLPH HOLLADAY Agent MEILKE & HOLLADAY, LLP, NEW YORK, NY, 10169

DOS Process Agent

Name Role Address
HOLLADAY LAW/CPA PLLC DOS Process Agent 4853 44TH ST, SUITE 4020, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
MICHELE KELLEY Chief Executive Officer 48-53 44TH STREET, 4E, WOODSIDE, NY, United States, 11377

Links between entities

Type:
Headquarter of
Company Number:
0703792
State:
CONNECTICUT

History

Start date End date Type Value
2013-09-09 2019-09-09 Address 60 EAST 42ND STREET, SUITE 402, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2011-11-22 2013-09-09 Address 149 HURON ST, 1D, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2011-11-22 2013-09-09 Address 149 HURON ST, 1D, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2011-11-22 2013-09-09 Address 245 PARK AVE, STE 2495, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2010-07-13 2011-11-22 Address 148 MILTON STREET, #1, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190909060293 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901007417 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150910006074 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130909007346 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111122002154 2011-11-22 BIENNIAL STATEMENT 2011-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State