ORECK CORPORATION

Name: | ORECK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1956 (69 years ago) |
Date of dissolution: | 03 Nov 1997 |
Entity Number: | 106164 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 PLANTATION ROAD, NEW ORLEANS, LA, United States, 70123 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DAVID ORECK | Chief Executive Officer | 100 PLANTATION ROAD, NEW ORLEANS, LA, United States, 70123 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-12 | 1995-03-31 | Address | C/O ADAMS AND JOHNSTON, 601 POYDRAS ST., STE. 2490, NEW ORLEANS, LA, 70130, USA (Type of address: Service of Process) |
1981-02-04 | 1994-12-12 | Address | ATT MERVIN ROSENMAN, 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1956-08-10 | 1981-02-04 | Address | 21 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971103000450 | 1997-11-03 | CERTIFICATE OF MERGER | 1997-11-03 |
950331000459 | 1995-03-31 | CERTIFICATE OF CHANGE | 1995-03-31 |
941212002021 | 1994-12-12 | BIENNIAL STATEMENT | 1993-08-01 |
B237695-2 | 1985-06-17 | ASSUMED NAME CORP INITIAL FILING | 1985-06-17 |
A736461-2 | 1981-02-04 | CERTIFICATE OF AMENDMENT | 1981-02-04 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State