Name: | OTC CORPORATE TRANSFER SERVICE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2008 (17 years ago) |
Entity Number: | 3639154 |
ZIP code: | 33437 |
County: | Nassau |
Place of Formation: | Nevada |
Foreign Legal Name: | OMEGA VENTURES, INC. |
Fictitious Name: | OTC CORPORATE TRANSFER SERVICE |
Address: | 11835 FOUNTAINSIDE DR, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
TONI ZAKS | Chief Executive Officer | 11835 FOUNTAINSIDE DR, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11835 FOUNTAINSIDE DR, BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-12 | 2012-06-12 | Address | 52 MAPLE RUN DR, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2010-04-12 | 2012-06-12 | Address | 52 MAPLE RUN DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2008-03-03 | 2008-03-03 | Address | 52 MAPLE RUN DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2008-03-03 | 2012-06-12 | Address | 52 MAPLE RUN DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612002139 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100412003059 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080303000883 | 2008-03-03 | APPLICATION OF AUTHORITY | 2008-03-03 |
080303000894 | 2008-03-03 | CERTIFICATE OF MERGER | 2008-03-03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State