OTTO CADILLAC, INC.

Name: | OTTO CADILLAC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1976 (49 years ago) |
Entity Number: | 413794 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1769 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
OTTO CADILLAC, INC. | DOS Process Agent | 1769 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHRISTOPHER R. OTTO | Chief Executive Officer | 1769 CENTRAL AVE., ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 2014-10-01 | Address | 1730 CENTRAL AVE., ALBANY, NY, 12205, 3596, USA (Type of address: Chief Executive Officer) |
1998-10-09 | 2014-10-01 | Address | 1730 CENTRAL AVE., ALBANY, NY, 12205, 3596, USA (Type of address: Principal Executive Office) |
1998-10-09 | 2014-10-01 | Address | 1730 CENTRAL AVE., ALBANY, NY, 12205, 3596, USA (Type of address: Service of Process) |
1993-10-14 | 1998-10-09 | Address | 1730 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 1998-10-09 | Address | 115 VISCHER FERRY ROAD, REXFORD, NY, 12149, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221028000187 | 2022-10-28 | BIENNIAL STATEMENT | 2022-10-01 |
210112060713 | 2021-01-12 | BIENNIAL STATEMENT | 2020-10-01 |
181001006168 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006931 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006849 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State