Search icon

ORDWAY & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORDWAY & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1987 (38 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 1184853
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%LEVY SONET & SIEGEL, ESQS. DOS Process Agent 201 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-863792 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B517812-6 1987-07-07 CERTIFICATE OF INCORPORATION 1987-07-07

Court Cases

Court Case Summary

Filing Date:
2023-06-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
ORDWAY & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
CHECHELE
Party Role:
Plaintiff
Party Name:
ORDWAY & COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-08-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
ORDWAY & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CHASE MANHATTAN BANK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State