Search icon

OTERON, INC.

Company Details

Name: OTERON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2006 (18 years ago)
Date of dissolution: 11 Apr 2024
Entity Number: 3433283
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1230 AVENUE X STE 4C, BROOKLYN, NY, United States, 11235
Principal Address: 1230 AVENUE X, STE 4C, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OTERON, INC. DOS Process Agent 1230 AVENUE X STE 4C, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SERGEY BOLDYREV Chief Executive Officer 1230 AVENUE X, STE 4C, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2020-11-02 2024-05-14 Address 1230 AVENUE X STE 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-11-07 2024-05-14 Address 1230 AVENUE X, STE 4C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-11-07 2020-11-02 Address 1230 AVENUE X STE 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-11-10 2012-11-07 Address 1230 AVENUE X, STE 4C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-11-10 2012-11-07 Address 1230 AVENUE X, STE 4C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2010-11-10 2012-11-07 Address 1230 AVENUE X SUITE 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-10-24 2010-11-10 Address 1230 AVENUE X SUITE 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-10-24 2010-11-10 Address 1230 AVENUE X, APT 4C, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-10-24 2010-11-10 Address 1230 AVENUE X, APT 4C, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-11-03 2008-10-24 Address 1230 AVENUE X SUITE 4C, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000066 2024-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-11
201102062901 2020-11-02 BIENNIAL STATEMENT 2020-11-01
141103007680 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121107006799 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101110002314 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081024002006 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061103000803 2006-11-03 CERTIFICATE OF INCORPORATION 2006-11-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State