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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 WEST 56TH STREET #406, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVID GLODT | Chief Executive Officer | 162 WEST 56TH STREET 406, NEW YORK, NY, United States, 10019 |
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) |
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