Search icon

OTB ACQUISITION LLC

Company Details

Name: OTB ACQUISITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2010 (15 years ago)
Entity Number: 3932167
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134125 Alcohol sale 2023-01-31 2023-01-31 2024-12-31 45 MIDDLE AVE, HOLTSVILLE, New York, 11742 Restaurant
0340-22-104403 Alcohol sale 2022-11-21 2022-11-21 2024-11-30 358B BROADWAY, HICKSVILLE, New York, 11801 Restaurant

History

Start date End date Type Value
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-04-04 2016-10-13 Address 2201 W. ROYAL LANE, SUITE 240, IRVING, TX, 75063, USA (Type of address: Service of Process)
2014-04-01 2016-04-04 Address 2201 W. ROYAL LANE, SUITE 240, IRVING, TX, 75063, USA (Type of address: Service of Process)
2010-04-02 2014-04-01 Address ONE EMBARCADERO CENTER, SUITE 3900, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405000975 2024-04-05 BIENNIAL STATEMENT 2024-04-05
200406061603 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-54339 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54338 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180403007533 2018-04-03 BIENNIAL STATEMENT 2018-04-01
161013000531 2016-10-13 CERTIFICATE OF CHANGE 2016-10-13
160404007432 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140401006375 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120615002254 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100601000580 2010-06-01 CERTIFICATE OF PUBLICATION 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State