Name: | OTP HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2015 (10 years ago) |
Entity Number: | 4692957 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OTP HOLDING LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-01-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106001927 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230104001376 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210106060143 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
SR-69999 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70000 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190118060393 | 2019-01-18 | BIENNIAL STATEMENT | 2019-01-01 |
170130006196 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150326000523 | 2015-03-26 | CERTIFICATE OF PUBLICATION | 2015-03-26 |
150113000150 | 2015-01-13 | APPLICATION OF AUTHORITY | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State