ORION ELEVATOR, INC.

Name: | ORION ELEVATOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1753307 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MADELINE MARCHESANO | Chief Executive Officer | 401 BROADWAY, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-09 | 2012-01-27 | Address | 418 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2003-10-09 | 2012-01-27 | Address | 418 BROOME ST, NEW YORK, NY, 10013, 3262, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2012-01-27 | Address | 1170 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2002-04-11 | 2003-10-09 | Address | 1170 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2002-04-11 | 2003-10-09 | Address | 418 BROOME ST, NEW YORK CITY, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142193 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120127002125 | 2012-01-27 | BIENNIAL STATEMENT | 2011-08-01 |
051025002575 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
031009002447 | 2003-10-09 | BIENNIAL STATEMENT | 2003-08-01 |
020411002670 | 2002-04-11 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State