Name: | OTTERBASE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2019 (6 years ago) |
Entity Number: | 5560555 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | OTTERBASE, INC., 555 3 MILE ROAD NW, GRAND RAPIDS, MI, United States, 49544 |
Address: | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
WILLIAM BENNETT | Chief Executive Officer | 555 3 MILE ROAD NW, GRAND RAPIDS, MI, United States, 49544 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 555 3 MILE ROAD NW, GRAND RAPIDS, MI, 49544, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-05-09 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-21 | 2024-10-21 | Address | 555 3 MILE ROAD NW, GRAND RAPIDS, MI, 49544, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-05-09 | Address | 555 3 MILE ROAD NW, GRAND RAPIDS, MI, 49544, USA (Type of address: Chief Executive Officer) |
2024-10-21 | 2025-05-09 | Address | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509002227 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
241021001712 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
240830016584 | 2024-08-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-26 |
230503000516 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210519060115 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State