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
Name | Role | Address |
---|---|---|
CARL BORENSTEIN | DOS Process Agent | 1995 BROADWAY, 201, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
CHARLIE MILLER | Chief Executive Officer | 302 WEST 79 STREET, NEW YORK, NY, United States, 10024 |
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) |
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