SOTTO OTTO INC.

Name: | SOTTO OTTO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2010 (15 years ago) |
Entity Number: | 3920909 |
ZIP code: | 11374 |
County: | Kings |
Place of Formation: | New York |
Address: | 99 60 663rd Rd, 5S, Rego Park, NY, United States, 11374 |
Principal Address: | 99-60 63RD ROAD, 5S, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOTTO OTTO INC. | DOS Process Agent | 99 60 663rd Rd, 5S, Rego Park, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
ROY PASQUARELLA | Chief Executive Officer | 99-60 63RD ROAD, 5S, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 99-60 63RD ROAD, 5S, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2016-03-31 | 2024-04-01 | Address | 99-60 63RD ROAD, 5S, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2016-03-31 | 2024-04-01 | Address | 99-60 63RD ROAD, 5S, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2012-04-26 | 2016-03-31 | Address | 175 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2012-04-26 | 2016-03-31 | Address | 175 NASSAU AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401035945 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220527001344 | 2022-05-27 | BIENNIAL STATEMENT | 2022-03-01 |
200327060015 | 2020-03-27 | BIENNIAL STATEMENT | 2020-03-01 |
180417006211 | 2018-04-17 | BIENNIAL STATEMENT | 2018-03-01 |
160331006139 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
133778 | PL VIO | INVOICED | 2010-07-14 | 100 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State