Search icon

SOTTO OTTO INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SOTTO OTTO INC. DOS Process Agent 99 60 663rd Rd, 5S, Rego Park, NY, United States, 11374

Chief Executive Officer

Name Role Address
ROY PASQUARELLA Chief Executive Officer 99-60 63RD ROAD, 5S, REGO PARK, NY, United States, 11374

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
133778 PL VIO INVOICED 2010-07-14 100 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State