Search icon

OTC HOUSE CORP.

Company Details

Name: OTC HOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882426
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 61-43 186TH STREET, FRESH MEADOWS, NY, United States, 11365
Principal Address: 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-43 186TH STREET, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
STEVE BLUMNER Chief Executive Officer 61-43 186TH ST, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 61-43 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 61-43 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250512002026 2025-05-12 BIENNIAL STATEMENT 2025-05-12
241001037644 2024-10-01 BIENNIAL STATEMENT 2024-10-01
211123002461 2021-11-23 BIENNIAL STATEMENT 2021-11-23
130408002720 2013-04-08 BIENNIAL STATEMENT 2013-03-01
090410002817 2009-04-10 BIENNIAL STATEMENT 2009-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State