Name: | OTIS PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Aug 2003 (21 years ago) |
Date of dissolution: | 26 Jun 2014 |
Entity Number: | 2945555 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 600 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-15 | 2014-06-26 | Address | ATTN: HOYT AMMIDON, III, 320 PARK AVENUE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-08-10 | 2007-08-15 | Address | ATTN: HOYT AMMIDON III, 320 PARK AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-08-21 | 2005-08-10 | Address | 600 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140626000028 | 2014-06-26 | SURRENDER OF AUTHORITY | 2014-06-26 |
110815002653 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090813002731 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070815002593 | 2007-08-15 | BIENNIAL STATEMENT | 2007-08-01 |
050810002175 | 2005-08-10 | BIENNIAL STATEMENT | 2005-08-01 |
031105000807 | 2003-11-05 | AFFIDAVIT OF PUBLICATION | 2003-11-05 |
031105000806 | 2003-11-05 | AFFIDAVIT OF PUBLICATION | 2003-11-05 |
030821000791 | 2003-08-21 | APPLICATION OF AUTHORITY | 2003-08-21 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State