Search icon

THE OTTINGER FIRM, P.C.

Company Details

Name: THE OTTINGER FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 2000 (24 years ago)
Entity Number: 2587340
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 19 FULTON STREET, SUITE 400, NEW YORK, NY, United States, 10038
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
ROBERT W. OTTINGER, JR. Agent 14 WALL STREET 20TH FLOOR, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT OTTINGER Chief Executive Officer 19 FULTON STREET, SUITE 400, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2003-10-28 2024-12-30 Address 19 FULTON STREET, SUITE 400, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2003-10-28 2024-12-30 Address 19 FULTON STREET, SUITE 400, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2000-12-26 2003-10-28 Address 14 WALL STREET 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-12-26 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2000-12-26 2024-12-30 Address 14 WALL STREET 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241230018891 2024-12-27 CERTIFICATE OF CHANGE BY ENTITY 2024-12-27
080123000770 2008-01-23 ANNULMENT OF DISSOLUTION 2008-01-23
DP-1726795 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
031028002510 2003-10-28 BIENNIAL STATEMENT 2002-12-01
031008000666 2003-10-08 CERTIFICATE OF AMENDMENT 2003-10-08
001226000483 2000-12-26 CERTIFICATE OF INCORPORATION 2000-12-26

Date of last update: 20 Jan 2025

Sources: New York Secretary of State