Search icon

ONOTACOM, INC.

Company Details

Name: ONOTACOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 2003 (21 years ago)
Date of dissolution: 29 Nov 2011
Entity Number: 2967427
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 162 WEST 56TH STREET #406, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 WEST 56TH STREET #406, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DAVID GLODT Chief Executive Officer 162 WEST 56TH STREET 406, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2003-10-21 2005-12-08 Address 162 WEST 56TH STREET, STE. 406, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111129000391 2011-11-29 CERTIFICATE OF DISSOLUTION 2011-11-29
101021000600 2010-10-21 CERTIFICATE OF AMENDMENT 2010-10-21
091028002402 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071030002368 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051208003097 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031021000412 2003-10-21 CERTIFICATE OF INCORPORATION 2003-10-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State