ORDER OF FACTS, INC.

Name: | ORDER OF FACTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1989 (36 years ago) |
Entity Number: | 1321679 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 85 QUAY STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAIM STEINBACH | Chief Executive Officer | 85 QUAY STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
ORDER OF FACTS, INC. | DOS Process Agent | 85 QUAY STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-26 | 2013-01-10 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, 4805, USA (Type of address: Service of Process) |
1993-02-01 | 2006-12-26 | Address | 85 QUAY ST., BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2006-12-26 | Address | 85 QUAY ST., BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1993-02-01 | 2006-12-26 | Address | 405 PARK AVE., NEW YORK, NY, 10022, 4805, USA (Type of address: Service of Process) |
1989-01-30 | 2021-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150102006883 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130110006830 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
110125002107 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090114002816 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
061226002000 | 2006-12-26 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State