OTF PROCESSING INC.

Name: | OTF PROCESSING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2011 (14 years ago) |
Entity Number: | 4107800 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 88 SUNNY ROAD, SAINT JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY HEDGER | Chief Executive Officer | 88 SUNNY ROAD, SAINT JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
OTF PROCESSING INC. | DOS Process Agent | 88 SUNNY ROAD, SAINT JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-06 | 2025-06-06 | Address | 88 SUNNY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2025-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-09 | 2023-11-09 | Address | 88 SUNNY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2025-06-06 | Address | 88 SUNNY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2025-06-06 | Address | 88 SUNNY ROAD, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606002181 | 2025-06-06 | BIENNIAL STATEMENT | 2025-06-06 |
231109004302 | 2023-11-09 | BIENNIAL STATEMENT | 2023-06-01 |
210603060325 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190605060345 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170612006289 | 2017-06-12 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State