Name: | OTICON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2006 (19 years ago) |
Entity Number: | 3397122 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Principal Address: | 580 HOWARD AVE, SOMERSET, NJ, United States, 08873 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GARY ROSENBLUM | Chief Executive Officer | 580 HOWARD AVE, SOMERSET, NJ, United States, 08873 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 580 HOWARD AVE, SOMERSET, NJ, 08875, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 580 HOWARD AVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 580 HOWARD AVE, SOMERSET, NJ, 08875, USA (Type of address: Chief Executive Officer) |
2016-08-09 | 2020-08-03 | Address | 580 HOWARD AVE, SOMERSET, NJ, 08875, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2016-08-09 | Address | 2501 COTTONTAIL LANE, SUITE 104, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040652 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220824000793 | 2022-08-24 | BIENNIAL STATEMENT | 2022-08-01 |
200803060705 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006325 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160809006417 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State