ORION SYSTEMS GROUP, INC.

Name: | ORION SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1988 (37 years ago) |
Date of dissolution: | 31 Jan 2001 |
Entity Number: | 1308721 |
ZIP code: | 10011 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 5555 VETERANS MEMORIAL HWY, STE F, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEFFREY P FEATHER | Chief Executive Officer | 2256 MARKETPLACE, BETHLEHAM, PA, United States, 18018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-19 | 2001-01-09 | Address | ATTN LA GROSS, 1285 DRUMMERS LN, WAYNE, PA, 19087, USA (Type of address: Service of Process) |
1998-12-08 | 2000-12-19 | Address | ATTN DAVID SCHAFFER, 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-07-28 | 1998-12-08 | Address | ATTN: WILLIAM A. UBERT, ESQ., 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4366, USA (Type of address: Service of Process) |
1996-12-16 | 1997-07-28 | Address | 325 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1996-12-16 | 2000-12-19 | Address | 3555 VETERANS MEM HWY, STE F, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010131000836 | 2001-01-31 | CERTIFICATE OF MERGER | 2001-01-31 |
010109000303 | 2001-01-09 | CERTIFICATE OF CHANGE | 2001-01-09 |
001219002470 | 2000-12-19 | BIENNIAL STATEMENT | 2000-11-01 |
001215002167 | 2000-12-15 | BIENNIAL STATEMENT | 2000-11-01 |
981208002263 | 1998-12-08 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State