Search icon

ORECK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
DAVID ORECK Chief Executive Officer 100 PLANTATION ROAD, NEW ORLEANS, LA, United States, 70123

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1997-01-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ORECK CORPORATION
Party Role:
Plaintiff
Party Name:
WEBSTER
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ORECK CORPORATION
Party Role:
Plaintiff
Party Name:
SHAFFER
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ORECK CORPORATION
Party Role:
Plaintiff
Party Name:
MAUZY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State