Name: | THE ORION CAPITAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1989 (36 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1335203 |
ZIP code: | 10282 |
County: | New York |
Place of Formation: | New York |
Address: | 1 NORTH END AVE / SUITE 1101, NEW YORK, NY, United States, 10282 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
EVAN BROWN | DOS Process Agent | 1 NORTH END AVE / SUITE 1101, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
EVAN BROWN | Chief Executive Officer | 1 NORTH END AVE / SUITE 1101, NEW YORK, NY, United States, 10282 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1999-03-26 | 2003-03-18 | Address | C/O VAN BUREN & HAUKE LLC, 63 WALL ST, STE 2501, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1999-03-26 | 2003-03-18 | Address | C/O VAN BUREN & HAUKE LLC, 63 WALL ST, STE 2501, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-03-26 | 2003-03-18 | Address | C/O VAN BUREN & HAUKE LLC, 63 WALL ST, STE 2501, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1999-03-26 | Address | 226 WEST 47TH STREET, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1999-03-26 | Address | KAREN WALTER GOODWIN, 226 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832924 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040406000479 | 2004-04-06 | CERTIFICATE OF AMENDMENT | 2004-04-06 |
030318002514 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
010409002352 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
990917000343 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State