ORBIS PRODUCTS CORPORATION

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
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State