Search icon

ORIENTA OWNERS, INC.

Company Details

Name: ORIENTA OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1986 (39 years ago)
Entity Number: 1123370
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 1995 BROADWAY, 201, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
CARL BORENSTEIN DOS Process Agent 1995 BROADWAY, 201, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
CHARLIE MILLER Chief Executive Officer 302 WEST 79 STREET, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2014-12-23 2021-04-22 Address 11 GRACE AVE, SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-12-23 2021-04-22 Address 11 GRACE AVENUE, SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-10-02 2014-12-23 Address 136 GLENWOOD RD, PO BOX 401, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2013-10-02 2014-12-23 Address 136 GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Principal Executive Office)
2013-10-02 2014-12-23 Address 136 GLENWOOD RD, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210422060412 2021-04-22 BIENNIAL STATEMENT 2020-10-01
141223006234 2014-12-23 BIENNIAL STATEMENT 2014-10-01
131002002304 2013-10-02 BIENNIAL STATEMENT 2012-10-01
070726002863 2007-07-26 BIENNIAL STATEMENT 2006-10-01
041122002653 2004-11-22 BIENNIAL STATEMENT 2004-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State