Search icon

OORI TRADING, INC.

Company Details

Name: OORI TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1991 (34 years ago)
Entity Number: 1568342
ZIP code: 07647
County: New York
Place of Formation: New York
Address: 230 UNION ST, NORTHVALE, NJ, United States, 07647

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 UNION ST, NORTHVALE, NJ, United States, 07647

Chief Executive Officer

Name Role Address
KU TAE YI Chief Executive Officer 230 UNION ST, NORTHVALE, NJ, United States, 07647

History

Start date End date Type Value
1997-08-28 2003-08-07 Address 1261 BROADWAY, 209, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-08-28 2003-08-07 Address 1261 BROADWAY, 209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-08-31 2003-08-07 Address 1261 BROADWAY, #209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-08-31 1997-08-28 Address 1261 BROADWAY, #209, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-08-31 1997-08-28 Address 1261 BROADWAY, #209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1991-08-13 1993-08-31 Address 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030807002565 2003-08-07 BIENNIAL STATEMENT 2003-08-01
010731002457 2001-07-31 BIENNIAL STATEMENT 2001-08-01
970828002238 1997-08-28 BIENNIAL STATEMENT 1997-08-01
930831002164 1993-08-31 BIENNIAL STATEMENT 1993-08-01
910813000355 1991-08-13 CERTIFICATE OF INCORPORATION 1991-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1204218 Copyright 2012-05-29 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-29
Termination Date 2013-07-16
Date Issue Joined 2012-08-03
Pretrial Conference Date 2012-07-20
Section 0501
Status Terminated

Parties

Name OORI TRADING, INC.
Role Plaintiff
Name 1189 WHOLESALE CORP.
Role Defendant
1101000 Copyright 2011-07-06 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-06
Termination Date 2011-08-09
Date Issue Joined 2011-07-06
Section 0501
Status Terminated

Parties

Name OORI TRADING, INC.
Role Plaintiff
Name ALL ABOUT TRENDZ INC.
Role Defendant
1101000 Copyright 2011-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-14
Termination Date 2011-05-09
Date Issue Joined 2011-03-23
Section 0501
Status Terminated

Parties

Name OORI TRADING, INC.
Role Plaintiff
Name ALL ABOUT TRENDZ INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State