OTG MANAGEMENT, INC.

Name: | OTG MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2002 (23 years ago) |
Entity Number: | 2774140 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Pennsylvania |
Principal Address: | 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFREY H. YABLUN | Chief Executive Officer | 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-05-11 | 2024-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-05-11 | 2024-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-26 | 2024-06-28 | Address | 352 PARK AVENUE SOUTH, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2011-07-25 | 2021-05-11 | Address | 335 WEST BUTLER AVENUE, SUITE 120, CHALFONT, PA, 18914, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003583 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
220815002813 | 2022-08-15 | BIENNIAL STATEMENT | 2022-06-01 |
210511000175 | 2021-05-11 | CERTIFICATE OF CHANGE | 2021-05-11 |
210115060575 | 2021-01-15 | BIENNIAL STATEMENT | 2020-06-01 |
160602006490 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1880473 | SCALE-01 | INVOICED | 2014-11-12 | 160 | SCALE TO 33 LBS |
310019 | CNV_SI | INVOICED | 2009-09-30 | 40 | SI - Certificate of Inspection fee (scales) |
306152 | CNV_SI | INVOICED | 2009-04-17 | 280 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State