Search icon

OOTACAMUND CORPORATION

Company Details

Name: OOTACAMUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1980 (45 years ago)
Entity Number: 607708
ZIP code: 10002
County: New York
Place of Formation: New York
Address: c/o Merchants Properties, Inc., 20 Clinton Street, 4A, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OOTACAMUND CORPORATION DOS Process Agent c/o Merchants Properties, Inc., 20 Clinton Street, 4A, New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
ABRAHAM DWECK Chief Executive Officer 108 FRANKLIN ST #3, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 108 FRANKLIN ST #1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 108 FRANKLIN ST #3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-04-15 2024-02-06 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12TH FLR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-04-15 2024-02-06 Address 108 FRANKLIN ST #1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-03-21 2016-04-15 Address 108-110 FRANKLIN ST, #1, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240206003149 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220328002964 2022-03-28 BIENNIAL STATEMENT 2022-02-01
160415002030 2016-04-15 BIENNIAL STATEMENT 2016-02-01
140321002420 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120314002140 2012-03-14 BIENNIAL STATEMENT 2012-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State