Search icon

OTC LINK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OTC LINK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2010 (15 years ago)
Entity Number: 3970948
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-868-3848
Contact Person:
MICHAEL MODESKI
User ID:
P1668552

Commercial and government entity program

CAGE number:
6SGV1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
MICHAEL MODESKI

Immediate Level Owner

Vendor Certified:
2025-04-09
CAGE number:
60G24
Company Name:
OTC MARKETS GROUP INC.

History

Start date End date Type Value
2023-06-16 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-16 2024-07-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-13 2023-06-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-13 2023-06-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-26 2023-06-13 Address 300 VESEY STREET, (ONE NORTH END AVE.) 12TH FL, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703004296 2024-07-03 BIENNIAL STATEMENT 2024-07-03
230616001012 2023-06-16 BIENNIAL STATEMENT 2022-07-01
230613001306 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
190426000203 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
120820006093 2012-08-20 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
50310222P0046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44550.00
Base And Exercised Options Value:
44550.00
Base And All Options Value:
-25575.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2022-09-01
Description:
SUBSCRIPTION FOR REAL-TIME AND HISTORICAL TRADING AND MARKET DATA FROM THE OVER-THE-COUNTER (OTC) MARKET DATA.
Naics Code:
519130: INTERNET PUBLISHING AND BROADCASTING AND WEB SEARCH PORTALS
Product Or Service Code:
DG10: IT AND TELECOM - NETWORK AS A SERVICE
Procurement Instrument Identifier:
50310219P0070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
69300.00
Base And Exercised Options Value:
69300.00
Base And All Options Value:
209418.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2019-09-01
Description:
SUBSCRIPTION TO OVER-THE-COUNTER (OTC) MARKET DATA.
Naics Code:
519190: ALL OTHER INFORMATION SERVICES
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION
Procurement Instrument Identifier:
50310218P0071
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
66000.00
Base And Exercised Options Value:
66000.00
Base And All Options Value:
66000.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2018-09-01
Description:
OVER-THE-COUNTER(OTC)MARKET TRADING DATA SUBSCRIPTION.
Naics Code:
519190: ALL OTHER INFORMATION SERVICES
Product Or Service Code:
D317: IT AND TELECOM- WEB-BASED SUBSCRIPTION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State