Search icon

OTRANTO, S.A.

Company Details

Name: OTRANTO, S.A.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1984 (40 years ago)
Date of dissolution: 30 Aug 2013
Entity Number: 956637
ZIP code: 10017
County: New York
Place of Formation: Panama
Address: 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 675 THIRD AVE 26TH FLR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GRANT HERRMANN SCHWARTZ & KLINGERMAN LLP DOS Process Agent 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD L HERRMANN Chief Executive Officer C/O GRANT,HERRMAN,SCHWARTZ &, KLINGER LLP,675 THIRD AVE 26FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-08-22 2013-08-30 Address 675 THIRD AVE 26TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-12-28 2013-08-22 Address ATTN: OFFSHORE DEPARTMENT, 675 THIRD AVENUE SUITE 1200, NEW YORK, NY, 10017, 5704, USA (Type of address: Service of Process)
1999-10-14 2013-08-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2009-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-11-14 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-11-14 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130830000900 2013-08-30 SURRENDER OF AUTHORITY 2013-08-30
130822002304 2013-08-22 BIENNIAL STATEMENT 2012-11-01
091228000197 2009-12-28 CERTIFICATE OF CHANGE 2009-12-28
991014001095 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
B160739-7 1984-11-14 APPLICATION OF AUTHORITY 1984-11-14

Date of last update: 28 Feb 2025

Sources: New York Secretary of State