Search icon

OROAMERICA, INC.

Company Details

Name: OROAMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1993 (32 years ago)
Date of dissolution: 29 Jul 2002
Entity Number: 1745845
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: GUY BENHAMOU, 443 N VARNEY ST, BURBANK, CA, United States, 91502

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GUY BENHAMOU Chief Executive Officer 443 N VARNEY ST, BURBANK, CA, United States, 91502

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
020729000536 2002-07-29 CERTIFICATE OF TERMINATION 2002-07-29
001006000742 2000-10-06 ERRONEOUS ENTRY 2000-10-06
DP-1356148 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
970805002154 1997-08-05 BIENNIAL STATEMENT 1997-07-01
960131002482 1996-01-31 BIENNIAL STATEMENT 1995-07-01

Court Cases

Court Case Summary

Filing Date:
1998-06-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
OROAMERICA, INC.
Party Role:
Plaintiff
Party Name:
AKS JEWELRY MFG.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-01-15
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OROAMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-08-24
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
IMIREANU
Party Role:
Plaintiff
Party Name:
OROAMERICA, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State