Search icon

THE OTTO GERDAU CO.

Headquarter

Company Details

Name: THE OTTO GERDAU CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1905 (119 years ago)
Entity Number: 27244
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: Suite 300, East Centreville Road, Warwick, RI, United States, 02886
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES NICHOLAS EDWARD PASAPEY Chief Executive Officer LEVEL 20, 19 THE MALL, DARWIN NT, Australia

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
805786
State:
FLORIDA

History

Start date End date Type Value
2023-12-08 2023-12-08 Address LEVEL 3, 69 SMITH STREET, GPO BOX 338, DARWIN NT, 0801, AUT (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address LEVEL 20, 19 THE MALL, DARWIN NT, AUS (Type of address: Chief Executive Officer)
2022-11-21 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-09 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-23 2023-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231208003470 2023-12-08 BIENNIAL STATEMENT 2023-12-01
220110003405 2022-01-10 BIENNIAL STATEMENT 2022-01-10
180823000521 2018-08-23 CERTIFICATE OF CHANGE 2018-08-23
180816006170 2018-08-16 BIENNIAL STATEMENT 2017-12-01
151125002031 2015-11-25 BIENNIAL STATEMENT 2013-12-01

Court Cases

Court Case Summary

Filing Date:
1996-06-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ANSAE REALTY CORP.
Party Role:
Plaintiff
Party Name:
THE OTTO GERDAU CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-06-20
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NADAL FILIPO O
Party Role:
Plaintiff
Party Name:
THE OTTO GERDAU CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-07-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
THE OTTO GERDAU CO.
Party Role:
Plaintiff
Party Name:
S S ASATRO PROSP ETL
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State