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
Name | Role | Address |
---|---|---|
OTTO NAUMANN | Chief Executive Officer | 189 SHORE ROAD, OLD GREENWICH, CT, United States, 06870 |
Name | Role | Address |
---|---|---|
ALLEN PERL | DOS Process Agent | PGA 3000 MARCUS AVE, SUITE 3E6, LAKE SUCCESS, NY, United States, 11042 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State