LORELEI ORTHOTICS & PROSTHETICS, INC.

Name: | LORELEI ORTHOTICS & PROSTHETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1990 (35 years ago) |
Entity Number: | 1449632 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
MATTHEW J WESTLAKE | Chief Executive Officer | 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, United States, 10010 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2021192-DCA | Inactive | Business | 2015-04-16 | 2017-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2018-04-30 | Address | 235 EAST 22ND ST, APT 7P, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2000-05-23 | 2018-04-30 | Address | 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, 10010, 6905, USA (Type of address: Service of Process) |
2000-05-23 | 2018-04-30 | Address | 19 WEST 21ST STREET, SUITE 204, NEW YORK, NY, 10010, 6905, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2006-08-15 | Address | 12 HOMEYER ROAD, SPARROWBUSH, NY, 12780, 5310, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2000-05-23 | Address | 30 WEST 21ST ST., 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180430002025 | 2018-04-30 | BIENNIAL STATEMENT | 2016-05-01 |
080702002470 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060815002517 | 2006-08-15 | BIENNIAL STATEMENT | 2006-05-01 |
040618002130 | 2004-06-18 | BIENNIAL STATEMENT | 2004-05-01 |
020524002291 | 2002-05-24 | BIENNIAL STATEMENT | 2002-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2389468 | LICENSEDOC15 | INVOICED | 2016-07-25 | 15 | License Document Replacement |
2384980 | LL VIO | INVOICED | 2016-07-20 | 250 | LL - License Violation |
2049924 | LICENSE | INVOICED | 2015-04-16 | 200 | Dealer in Products for the Disabled License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-30 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State