Search icon

ORIT RETAIL HOLDING COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ORIT RETAIL HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1986 (39 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 1112755
ZIP code: 10606
County: New York
Place of Formation: New York
Principal Address: %GITANO, 250 CARTER DRIVE, EDISON, NJ, United States, 08817
Address: TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES INC. DOS Process Agent TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
ROBERT E. GREGORY, JR. Chief Executive Officer 1411 BROADWAY, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
000-890-619
State:
Alabama
Type:
Headquarter of
Company Number:
c394e292-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0261546
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P18987
State:
FLORIDA
Type:
Headquarter of
Company Number:
0237066
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55623481
State:
ILLINOIS

History

Start date End date Type Value
1986-09-18 1993-10-18 Address 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1256940 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
931018002553 1993-10-18 BIENNIAL STATEMENT 1993-09-01
B584261-4 1987-12-29 CERTIFICATE OF MERGER 1987-12-29
B575854-5 1987-12-08 CERTIFICATE OF MERGER 1987-12-08
B402741-4 1986-09-18 CERTIFICATE OF INCORPORATION 1986-09-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State