Search icon

OTC OUTLET INC.

Company Details

Name: OTC OUTLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439519
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4403 15TH AVENUE, 210, BROOKLYN, NY, United States, 11219
Principal Address: 4403 15TH AVE, 210, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OTC OUTLET INC. DOS Process Agent 4403 15TH AVENUE, 210, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
SOL SAMET Chief Executive Officer 4403 15TH AVE, STE 210, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2015-12-03 2019-08-02 Address 4403 15TH AVE, STE 210, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-08-13 2015-12-03 Address 4403 15 AVENUE, 210, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-08-13 2015-12-03 Address 4403 15 AVENUE, 210, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2013-08-01 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-01 2015-08-13 Address 4403 15TH AVENUE #210, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060470 2019-08-02 BIENNIAL STATEMENT 2019-08-01
180913006035 2018-09-13 BIENNIAL STATEMENT 2017-08-01
151203002019 2015-12-03 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01
150813006213 2015-08-13 BIENNIAL STATEMENT 2015-08-01
140205000366 2014-02-05 CERTIFICATE OF AMENDMENT 2014-02-05
130801000497 2013-08-01 CERTIFICATE OF INCORPORATION 2013-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1702332 Other Personal Property Damage 2017-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-18
Termination Date 2018-01-31
Section 1332
Sub Section CT
Status Terminated

Parties

Name OTC OUTLET INC.
Role Plaintiff
Name ZOETIS INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State