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
Name | Role | Address |
---|---|---|
OTERON, INC. | DOS Process Agent | 1230 AVENUE X STE 4C, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SERGEY BOLDYREV | Chief Executive Officer | 1230 AVENUE X, STE 4C, BROOKLYN, NY, United States, 11235 |
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) |
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