JAMES ORTICELLE & ASSOCIATES, INC.

Name: | JAMES ORTICELLE & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1992 (33 years ago) |
Entity Number: | 1623637 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 S. CENTRAL AVE, STE 17, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES ORTICELLE & ASSOCIATES, INC. | DOS Process Agent | 104 S. CENTRAL AVE, STE 17, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JAMES ORTICELLE | Chief Executive Officer | 104 S. CENTRAL AVE, STE 17, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 2014-03-11 | Address | 1301 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 2014-03-11 | Address | 1301 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1992-03-26 | 2014-03-11 | Address | 1301 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305060441 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
140311006675 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120612002676 | 2012-06-12 | BIENNIAL STATEMENT | 2012-03-01 |
100526002759 | 2010-05-26 | BIENNIAL STATEMENT | 2010-03-01 |
080310002720 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State