Search icon

ORBIS PRODUCTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ORBIS PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1918 (107 years ago)
Date of dissolution: 26 Mar 1997
Entity Number: 13682
ZIP code: 12206
County: New York
Place of Formation: New York
Principal Address: C/O ADRON, INC., 94 FANNY ROAD, P.O. BOX 270, BOONTON, NJ, United States, 07005
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1991-07-03 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-07-03 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1954-02-16 1991-07-03 Address 601 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1918-07-29 1954-02-16 Address 2865 WEBSTER AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1308401 1997-03-26 DISSOLUTION BY PROCLAMATION 1997-03-26
950802002339 1995-08-02 BIENNIAL STATEMENT 1993-07-01
950315000821 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15
930604002513 1993-06-04 BIENNIAL STATEMENT 1992-07-01
910703000139 1991-07-03 CERTIFICATE OF CHANGE 1991-07-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State