Search icon

OGITECH, INC.

Company Details

Name: OGITECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2463342
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 10 WEST 46TH STREET, STE 3C, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WEST 46TH STREET, STE 3C, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DANIEL BENJANO Chief Executive Officer 10 WEST 46TH STREET, STE 3C, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-05-09 2017-05-24 Address 10 WEST 46 STREET, STE 3C, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-01-29 2017-05-24 Address 55 W 47TH ST, STE 1040, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2008-01-29 2017-05-24 Address 55 W 47TH ST, STE 1040, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-01-29 2017-05-09 Address 55 W 47TH ST, STE 1040, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-03-09 2008-01-29 Address 53 WEST 36TH ST 1205, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-01-28 2006-03-09 Address 62 WEST 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-28 2008-01-29 Address 350 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2000-01-19 2008-01-29 Address 350 MOTOR PKWAY, STE. 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170524002031 2017-05-24 BIENNIAL STATEMENT 2016-01-01
170509000642 2017-05-09 CERTIFICATE OF CHANGE 2017-05-09
080129002334 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060309002224 2006-03-09 BIENNIAL STATEMENT 2006-01-01
020128002393 2002-01-28 BIENNIAL STATEMENT 2002-01-01
010921000495 2001-09-21 CERTIFICATE OF AMENDMENT 2001-09-21
000119000823 2000-01-19 CERTIFICATE OF INCORPORATION 2000-01-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State