Search icon

OTS BROADWAY INC

Print

Details

Entity Number 5551896

Status Inactive

NameOTS BROADWAY INC

CountyUlster

Date of registration 14 May 2019 (5 years ago)

Date of dissolution 27 Feb 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 985 Morton Blvd, KINGSTON, NY, United States, 12401

Address ZIP code 12401

Principal Address 985 Morton Blvd, Kingston, NY, United States, 12401

Principal Address ZIP code 12401

Shares Details

Shares issued 2520

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

OTS BROADWAY INC

DOS Process Agent

985 Morton Blvd, KINGSTON, NY, United States, 12401

Agent

Name Role Address

CHRISTOPHER O'CONNOR

Agent

634 BROADWAY, KINGSTON, NY, 12401

Chief Executive Officer

Name Role Address

CRAIG ZAROLNICK

Chief Executive Officer

985 MORTON BLVD, KINGSTON, NY, United States, 12401

History

Start date End date Type Value

2023-06-07

2024-03-06

Address

634 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Registered Agent)

2023-06-07

2024-03-06

Address

985 MORTON BLVD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

2023-06-07

2024-03-06

Address

985 Morton Blvd, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

2023-06-07

2024-02-27

Shares

Share type: NO PAR VALUE, Number of shares: 2520, Par value: 0

2019-05-14

2023-06-07

Address

634 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Registered Agent)

2019-05-14

2023-06-07

Shares

Share type: NO PAR VALUE, Number of shares: 2520, Par value: 0

2019-05-14

2023-06-07

Address

634 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240306004176

2024-02-27

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-02-27

230607002055

2023-06-07

BIENNIAL STATEMENT

2023-05-01

190514020026

2019-05-14

CERTIFICATE OF INCORPORATION

2019-05-14

Date of last update: 20 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts