Search icon

OTC LINK LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6SGV1 Active Non-Manufacturer 2012-07-09 2024-04-16 2029-04-16 2025-04-12

Contact Information

POC MICHAEL MODESKI
Phone +1 212-896-4436
Fax +1 212-868-3848
Address 300 VESEY ST, NEW YORK, NY, 10282 1163, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-16
CAGE number 60G24
Company Name OTC MARKETS GROUP INC.
CAGE Last Updated 2024-06-24
List of Offerors (0) Information not Available

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

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)
2010-07-09 2019-04-26 Address 304 HUDSON STREET,, 2ND FLOOR, NEW YORK, NY, 10013, 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
101123000662 2010-11-23 CERTIFICATE OF AMENDMENT 2010-11-23
101004000534 2010-10-04 CERTIFICATE OF PUBLICATION 2010-10-04
100709000108 2010-07-09 APPLICATION OF AUTHORITY 2010-07-09

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SECHQ112P8004 2012-07-31 2013-07-31 2013-07-31
Unique Award Key CONT_AWD_SECHQ112P8004_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title OTCQUOTE.COM AND OTC QUOTE HISTORY DATA FILE
NAICS Code 523999: MISCELLANEOUS FINANCIAL INVESTMENT ACTIVITIES
Product and Service Codes R703: SUPPORT- MANAGEMENT: ACCOUNTING

Recipient Details

Recipient OTC LINK LLC
UEI E9HYFABLECJ4
Legacy DUNS 078506897
Recipient Address UNITED STATES, 304 HUDSON ST 2ND FL, NEW YORK, 100131027
PURCHASE ORDER AWARD 50310222P0046 2022-09-01 2025-08-31 2025-08-31
Unique Award Key CONT_AWD_50310222P0046_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Award Amounts

Obligated Amount 159225.00
Current Award Amount 159225.00
Potential Award Amount 159225.00

Description

Title 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 and Service Codes DG10: IT AND TELECOM - NETWORK AS A SERVICE

Recipient Details

Recipient OTC LINK LLC
UEI E9HYFABLECJ4
Recipient Address UNITED STATES, 300 VESEY STT (1 NORTH END AVE) 12TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10282

Date of last update: 03 Feb 2025

Sources: New York Secretary of State