Name: | O T V O CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1978 (47 years ago) |
Entity Number: | 506432 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 399 W BRIDGE STREET, CATSKILL, NY, United States, 12414 |
Principal Address: | 74 MAPLE AVENUE, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 399 W BRIDGE STREET, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
THOMAS VINCENT | Chief Executive Officer | 20 HIDDEN DRIVE, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-07 | 2006-08-07 | Address | 20 HIDDEN DR, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2000-08-07 | 2006-08-07 | Address | 74 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2000-08-07 | Address | 399 WEST BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 2000-08-07 | Address | 399 WEST BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2006-08-07 | Address | 399 WEST BRIDGE STREET, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141023090 | 2014-10-23 | ASSUMED NAME CORP INITIAL FILING | 2014-10-23 |
120814003210 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100901002472 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080811002848 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060807002965 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State