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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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 |
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) |
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