Search icon

OTTE MANHATTAN, INC.

Company Details

Name: OTTE MANHATTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2003 (22 years ago)
Date of dissolution: 16 Oct 2008
Entity Number: 2854019
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 121 GREENWICH AVENUE, NEW YORK, NY, United States, 10014
Principal Address: 121 GREENWICH AVE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 GREENWICH AVENUE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
KYEONG SEON LEE Chief Executive Officer 121 GREENWICH AVE, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2005-03-21 2007-01-12 Address 121 GREENWICH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-01-08 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-08 2007-01-12 Address 121 GREENWICH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081016000929 2008-10-16 CERTIFICATE OF DISSOLUTION 2008-10-16
070112002139 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050321002384 2005-03-21 BIENNIAL STATEMENT 2005-01-01
030108000873 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Court Cases

Court Case Summary

Filing Date:
2022-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HANYZKIEWICZ
Party Role:
Plaintiff
Party Name:
OTTE MANHATTAN, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State