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