Name: | OTTO ROAD REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1977 (48 years ago) |
Entity Number: | 430664 |
ZIP code: | 10010 |
County: | Queens |
Place of Formation: | New York |
Address: | 1115 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Principal Address: | 66-35 OTTO RD, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OTTO ROAD REALTY INC. | DOS Process Agent | 1115 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CARL R MILIANTA | Chief Executive Officer | 66-35 OTTO RD, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-11 | 2019-04-11 | Address | 66-35 OTTO RD, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2009-10-26 | 2013-04-11 | Address | 66-35 OTTO RD, GLENDALE, NY, 11227, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2013-04-11 | Address | 66-35 OTTO RD, GLENDALE, NY, 11227, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2009-10-26 | Address | 66-35 OTTO RD, GLENDALE, NY, 11227, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2013-04-11 | Address | 66-35 OTTO RD, GLENDALE, NY, 11227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210412060058 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
20201116034 | 2020-11-16 | ASSUMED NAME LLC DISCONTINUANCE | 2020-11-16 |
190411061490 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404007358 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006996 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State