Search icon

ORLO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ORLO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1989 (36 years ago)
Date of dissolution: 07 May 2003
Entity Number: 1394119
ZIP code: 11703
County: Saratoga
Place of Formation: New York
Principal Address: 1 CARLJIM COURT, NORTH BABYLON, NY, United States, 11703
Address: ROBERT CUTTLER, 1 CARLJIM COURT, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT CUTTLER, 1 CARLJIM COURT, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
ROBERT CUTTLER Chief Executive Officer 1 CARLJIM CT., NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
1999-11-15 2001-10-15 Address 10 EVERGREEN DR, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1999-11-15 2001-10-15 Address 10 EVERGREEN DR, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1999-11-15 2001-10-15 Address 10 EVERGREEN DR, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-11-04 1999-11-15 Address 1465 SYLVAN LANE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1992-10-28 1999-11-15 Address 1465 SYLVAN LANE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030507000867 2003-05-07 CERTIFICATE OF DISSOLUTION 2003-05-07
011015002079 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991115002469 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971024002136 1997-10-24 BIENNIAL STATEMENT 1997-10-01
931104002566 1993-11-04 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State