Search icon

OTTO NAUMANN, LTD.

Headquarter

Company Details

Name: OTTO NAUMANN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1982 (43 years ago)
Entity Number: 778523
ZIP code: 11042
County: New York
Place of Formation: New York
Address: PGA 3000 MARCUS AVE, SUITE 3E6, LAKE SUCCESS, NY, United States, 11042
Principal Address: 22 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
OTTO NAUMANN Chief Executive Officer 189 SHORE ROAD, OLD GREENWICH, CT, United States, 06870

DOS Process Agent

Name Role Address
ALLEN PERL DOS Process Agent PGA 3000 MARCUS AVE, SUITE 3E6, LAKE SUCCESS, NY, United States, 11042

Links between entities

Type:
Headquarter of
Company Number:
2335379
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133122744
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-07-24 2008-09-15 Address 22EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-06-08 2008-09-15 Address 22 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-06-22 2006-07-24 Address 49 HAVERMEYER RD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
1998-06-22 2000-06-08 Address DIAMANT KATZ KAHN & CO LLP, 6 EAST 43RD ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-07-24 1998-06-22 Address 3 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210913000250 2021-09-13 BIENNIAL STATEMENT 2021-09-13
160601006861 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603006761 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605006478 2012-06-05 BIENNIAL STATEMENT 2012-06-01
101109002944 2010-11-09 BIENNIAL STATEMENT 2010-06-01

Court Cases

Court Case Summary

Filing Date:
2012-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
XL SPECIALTY INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
OTTO NAUMANN, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State