Name: | OTKRITIE CAPITAL U.S. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2010 (14 years ago) |
Date of dissolution: | 29 Jun 2018 |
Entity Number: | 3984332 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OTKRITIE CAPITAL U.S. INC. | 2020 | 273146636 | 2021-08-12 | OTKRITIE CAPITAL U.S. INC | 5 | |||||||||||||||||||||||||||
|
Plan administrator’s name | SOVA CAPITAL LIMITED |
Plan administrator’s Foreign Address | 12TH FLOOR, 88 WOOD STREET, LONDON, LONDON, GB, EC2V 7RS |
Signature of
Role | Plan administrator |
Date | 2021-08-12 |
Name of individual signing | SIMON ABBEY |
Name | Role | Address |
---|---|---|
OTKRITIE CAPITAL U.S. INC. | DOS Process Agent | 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY LOUIS WEICHSEL | Chief Executive Officer | 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-14 | 2015-05-22 | Address | 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-08-14 | 2015-05-22 | Address | 5 RIVERVIEW ROAD, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2012-08-14 | 2015-05-22 | Address | 750 LEXINGTON AVE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-02-22 | 2012-08-14 | Address | 1350 AVENUE OF THE AMERICAS, SUITE 730, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-09-14 | 2012-02-22 | Address | 767 3RD AVENUE, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-08-12 | 2011-09-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180629000284 | 2018-06-29 | CERTIFICATE OF TERMINATION | 2018-06-29 |
150522006013 | 2015-05-22 | BIENNIAL STATEMENT | 2014-08-01 |
140811000434 | 2014-08-11 | CERTIFICATE OF AMENDMENT | 2014-08-11 |
120814006452 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
120222000170 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
110914000368 | 2011-09-14 | CERTIFICATE OF CHANGE | 2011-09-14 |
100812000761 | 2010-08-12 | APPLICATION OF AUTHORITY | 2010-08-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State