ORICS INDUSTRIES, INC.

Name: | ORICS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1989 (36 years ago) |
Entity Number: | 1378824 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 240 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORI COHEN | Chief Executive Officer | 10 FOXCROFT LANE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-22 | 2008-01-24 | Address | 56 SHADYTREE LANE, ROSLYN HTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2009-09-28 | Address | 18-01 130 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1997-09-22 | 2009-09-28 | Address | 18-01 130 ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1989-08-22 | 1997-09-22 | Address | 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309060667 | 2020-03-09 | BIENNIAL STATEMENT | 2019-08-01 |
131004002199 | 2013-10-04 | BIENNIAL STATEMENT | 2013-08-01 |
110916003203 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
090928003063 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
080124003219 | 2008-01-24 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State