Name: | OTTDAM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2013 (12 years ago) |
Entity Number: | 4419640 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OTTDAM LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-02-23 | 2017-06-13 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2017-02-23 | 2017-06-13 | Address | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2016-06-03 | 2017-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-03 | 2017-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-18 | 2016-06-03 | Address | 232 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210614060142 | 2021-06-14 | BIENNIAL STATEMENT | 2021-06-01 |
190604061584 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
SR-64013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-64012 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170613000187 | 2017-06-13 | CERTIFICATE OF CHANGE | 2017-06-13 |
170601007394 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170223000040 | 2017-02-23 | CERTIFICATE OF CHANGE | 2017-02-23 |
161003008082 | 2016-10-03 | BIENNIAL STATEMENT | 2015-06-01 |
160603000353 | 2016-06-03 | CERTIFICATE OF CHANGE | 2016-06-03 |
130910000929 | 2013-09-10 | CERTIFICATE OF PUBLICATION | 2013-09-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State