Name: | ORISKA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1989 (35 years ago) |
Entity Number: | 1407657 |
ZIP code: | 13424 |
County: | New York |
Place of Formation: | New York |
Address: | 1310 UTICA ST, PO BOX 750, ORISKANY, NY, United States, 13424 |
Principal Address: | 1310 UTICAST, PO BOX 855, ORISKANY, NY, United States, 13424 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERNAN PROFESSIONAL GROUP LLP | DOS Process Agent | 1310 UTICA ST, PO BOX 750, ORISKANY, NY, United States, 13424 |
Name | Role | Address |
---|---|---|
FREDRICK K DAVIS | Chief Executive Officer | 1310 UTICA ST, PO BOX 855, ORISKANY, NY, United States, 13424 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-31 | 2012-01-18 | Address | 1310 UTICAST, PO BOX 855, ORISKANY, NY, 13424, USA (Type of address: Principal Executive Office) |
1997-11-26 | 2001-12-12 | Address | C/O KROLL & TRACT, 500 FIFTH AVE, NEW YORK, NY, 10110, 0011, USA (Type of address: Service of Process) |
1996-08-30 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0 |
1996-08-30 | 2024-07-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1994-01-03 | 2007-12-13 | Address | 1310 UTICA STREET, P.O. BOX 750, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141023002030 | 2014-10-23 | BIENNIAL STATEMENT | 2013-12-01 |
120118002036 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
071213002684 | 2007-12-13 | BIENNIAL STATEMENT | 2007-12-01 |
060131003104 | 2006-01-31 | BIENNIAL STATEMENT | 2005-12-01 |
031218002050 | 2003-12-18 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State