Name: | OTIUM PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2016 (9 years ago) |
Entity Number: | 4881576 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 367 WINDSOR HWY #435, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
BARBARA GRADY | Agent | 10 OVERLOOK DR., SLOATSBURG, NY, 10974 |
Name | Role | Address |
---|---|---|
MICHAEL FRAYLER | DOS Process Agent | 367 WINDSOR HWY #435, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-16 | 2024-11-26 | Address | 367 WINDSOR HWY #435, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2016-01-19 | 2020-01-16 | Address | 10 OVERLOOK DR., SLOATSBURG, NY, 10974, USA (Type of address: Service of Process) |
2016-01-19 | 2024-11-26 | Address | 10 OVERLOOK DR., SLOATSBURG, NY, 10974, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241126004073 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
221024000577 | 2022-10-24 | BIENNIAL STATEMENT | 2022-01-01 |
200116060291 | 2020-01-16 | BIENNIAL STATEMENT | 2020-01-01 |
190129000633 | 2019-01-29 | CERTIFICATE OF PUBLICATION | 2019-01-29 |
180717006134 | 2018-07-17 | BIENNIAL STATEMENT | 2018-01-01 |
160119000659 | 2016-01-19 | ARTICLES OF ORGANIZATION | 2016-01-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State