Search icon

OTTERBASE, INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
WILLIAM BENNETT Chief Executive Officer 555 3 MILE ROAD NW, GRAND RAPIDS, MI, United States, 49544

DOS Process Agent

Name Role Address
c/o REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260

History

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)

Filings

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