Search icon

OCTOPUS DESIGN & CONSULTING LTD.

Company Details

Name: OCTOPUS DESIGN & CONSULTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776911
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013
Principal Address: 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
OCTOPUS DESIGN & CONSULTING LTD. DOS Process Agent 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIO GAZZOLA Chief Executive Officer 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-20 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-03-02 2025-02-20 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-02-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-03-02 2023-03-02 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-03-18 2023-03-02 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-02-13 2021-03-18 Address 66 WHITE ST, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-02-13 2023-03-02 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-02-07 2019-02-13 Address 66 WHITE ST, UNITE 501, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-02-27 2019-02-13 Address C/O GC CONSULTANTS INC., 444 MADISON AVE, STE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250220004169 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230302001730 2023-03-02 BIENNIAL STATEMENT 2023-02-01
210318060538 2021-03-18 BIENNIAL STATEMENT 2021-02-01
190213060545 2019-02-13 BIENNIAL STATEMENT 2019-02-01
190207000544 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
170227006034 2017-02-27 BIENNIAL STATEMENT 2017-02-01
170208000651 2017-02-08 CERTIFICATE OF AMENDMENT 2017-02-08
150227006015 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130225006103 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110217002139 2011-02-17 BIENNIAL STATEMENT 2011-02-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State