ORTHO BRACING SYSTEMS, LTD.

Name: | ORTHO BRACING SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1989 (36 years ago) |
Date of dissolution: | 30 Jun 2016 |
Entity Number: | 1363910 |
ZIP code: | 10588 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 229, SHRUB OAK, NY, United States, 10588 |
Principal Address: | 11 FLORENCE RD, PUTNAM VALLEY, NY, United States, 10579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CICATELLI | Chief Executive Officer | 11 FLORENCE ROAD, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 229, SHRUB OAK, NY, United States, 10588 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-01 | 1997-06-10 | Address | 3549 JAMES STREET, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1997-06-10 | Address | 3549 JAMES STREET, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office) |
1989-06-26 | 1997-06-10 | Address | 3549 JAMES ST., SHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160630000235 | 2016-06-30 | CERTIFICATE OF DISSOLUTION | 2016-06-30 |
130618006115 | 2013-06-18 | BIENNIAL STATEMENT | 2013-06-01 |
110620002686 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090630002084 | 2009-06-30 | BIENNIAL STATEMENT | 2009-06-01 |
070709002401 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State