Search icon

OCTAVIO, INC.

Company Details

Name: OCTAVIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2007 (18 years ago)
Entity Number: 3476375
ZIP code: 11416
County: Queens
Place of Formation: Delaware
Address: 100-32 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-32 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
ALAIDE BARBOSA ULSON QUERCIA Chief Executive Officer AN MARIA COELHO ASUAR, ED BELVEDERE, SAO PANCO (BRAZIL), Spain

Form 5500 Series

Employer Identification Number (EIN):
010881582
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2009-02-17 2013-02-11 Address AN MARIA COELHO ASUAR, ED BELVEDERE, SAO PANCO (BRAZIL), 05805, 000, ESP (Type of address: Chief Executive Officer)
2007-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-13 2009-02-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-46106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150202007857 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130211006457 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110223002783 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090217002139 2009-02-17 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
300390 CNV_SI INVOICED 2008-05-22 60 SI - Certificate of Inspection fee (scales)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State