Search icon

ORGANA, INC.

Company Details

Name: ORGANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1721767
ZIP code: 10465
County: Westchester
Place of Formation: New York
Address: 1018 DEAN AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1018 DEAN AVE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
ANTHONY D PIRRAGLIA Chief Executive Officer 1018 DEAN AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
1995-09-05 1997-04-23 Address GERARD RICCIO, 47 MANSION AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1995-09-05 1997-04-23 Address 47 MANSION AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1993-04-27 1997-04-23 Address 47 MANSION AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749046 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
010417002767 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990414002153 1999-04-14 BIENNIAL STATEMENT 1999-04-01
970423002573 1997-04-23 BIENNIAL STATEMENT 1997-04-01
970129000148 1997-01-29 CERTIFICATE OF AMENDMENT 1997-01-29
950905002106 1995-09-05 BIENNIAL STATEMENT 1995-04-01
930427000271 1993-04-27 CERTIFICATE OF INCORPORATION 1993-04-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State