ORENCEL, S.A.

Name: | ORENCEL, S.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1989 (36 years ago) |
Entity Number: | 1407376 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Panama |
Address: | 65 CENTRAL PARK WEST, APT 3D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ROBERTO SLIMAK | DOS Process Agent | 65 CENTRAL PARK WEST, APT 3D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BRAZABRA CORP. | Agent | 34 WEST 35 ST., NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ROBERTO SLIMAK | Chief Executive Officer | 65 CENTRAL PARK WEST, APT 3D, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-08 | 2014-02-18 | Address | ROBERTO SLIMAK, 8 RUN WAY, LEE, MA, 01238, USA (Type of address: Principal Executive Office) |
2002-02-08 | 2014-02-18 | Address | BRAZABRA CORP, 8 RUN WAY, LEE, MA, 01238, USA (Type of address: Chief Executive Officer) |
2002-02-08 | 2014-02-18 | Address | ROBERTO SLIMAK, 8 RUN WAY, LEE, MA, 01238, USA (Type of address: Service of Process) |
1994-06-29 | 2002-02-08 | Address | BRAZABRA CORP. RR1 BOX 288C, ROUTE 102 PLEASENT STREET, LEE, MA, 01238, 9725, USA (Type of address: Chief Executive Officer) |
1994-06-29 | 2002-02-08 | Address | ROBERTO SLIMAK, ROUTE 102 PLEASENT STREET, LEE, MA, 01238, 9725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218002136 | 2014-02-18 | BIENNIAL STATEMENT | 2013-12-01 |
091221002766 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080219002036 | 2008-02-19 | BIENNIAL STATEMENT | 2007-12-01 |
060303002192 | 2006-03-03 | BIENNIAL STATEMENT | 2005-12-01 |
031223002273 | 2003-12-23 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State