Search icon

OTTO GROUP, LLC

Company Details

Name: OTTO GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2013 (11 years ago)
Date of dissolution: 08 Jan 2016
Entity Number: 4482944
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 25 HAMMOND ROAD, EAST NORTHPORT, NY, United States, 11731

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OTTO GROUP RETIREMENT PLAN 2014 464040410 2015-11-16 OTTO GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811490
Sponsor’s telephone number 2129821598
Plan sponsor’s address 66 HARVARD AVENUE, STATEN ISLAND, NY, 10301

Signature of

Role Plan administrator
Date 2015-11-16
Name of individual signing BERT SCHUPPENIES
OTTO GROUP RETIREMENT PLAN 2014 464040410 2015-05-22 OTTO GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 811490
Sponsor’s telephone number 2129821598
Plan sponsor’s address 115 EAST 9TH STREET APT. 21A, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing BERT SCHUPPENIES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 HAMMOND ROAD, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
160108000963 2016-01-08 ARTICLES OF DISSOLUTION 2016-01-08
140404000445 2014-04-04 CERTIFICATE OF PUBLICATION 2014-04-04
131105010220 2013-11-05 ARTICLES OF ORGANIZATION 2013-11-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906972 Americans with Disabilities Act - Other 2019-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-25
Termination Date 2019-12-02
Date Issue Joined 2019-11-05
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name OTTO GROUP, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State