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
Name | Role | Address |
---|---|---|
C RANDOLPH HOLLADAY | Agent | MEILKE & HOLLADAY, LLP, NEW YORK, NY, 10169 |
Name | Role | Address |
---|---|---|
HOLLADAY LAW/CPA PLLC | DOS Process Agent | 4853 44TH ST, SUITE 4020, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MICHELE KELLEY | Chief Executive Officer | 48-53 44TH STREET, 4E, WOODSIDE, NY, United States, 11377 |
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) |
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