Search icon

OFFICE RELOCATION MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OFFICE RELOCATION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1995 (30 years ago)
Date of dissolution: 03 Jul 2019
Entity Number: 1887690
ZIP code: 06032
County: New York
Place of Formation: Connecticut
Address: 21 TALCOTT NOTCH ROAD, SUITE #4, FARMINGTON, CT, United States, 06032
Principal Address: 21 TALCOTT NOTCH RD, SUITE 4, FARMINGTON, CT, United States, 06032

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 TALCOTT NOTCH ROAD, SUITE #4, FARMINGTON, CT, United States, 06032

Chief Executive Officer

Name Role Address
SCOTT O'KEEFE Chief Executive Officer 21 TALCOTT NOTCH RD., SUITE 4, FARMINGTON, CT, United States, 06032

History

Start date End date Type Value
2017-01-05 2019-07-03 Address 21 TALCOTT NOTCH ROAD, SUITE 4, NEWINGTON, CT, 06111, USA (Type of address: Service of Process)
2009-01-09 2017-01-05 Address 21 TALCOTT NOTCH RD, FARMINGTON, CT, 06032, 1811, USA (Type of address: Chief Executive Officer)
2009-01-09 2017-01-05 Address 21 TALCOTT NOTCH RD, FARMINGTON, CT, 06032, 1811, USA (Type of address: Principal Executive Office)
2009-01-09 2017-01-05 Address 21 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, 1811, USA (Type of address: Service of Process)
2006-07-19 2009-01-09 Address 21 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, 1808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703000051 2019-07-03 SURRENDER OF AUTHORITY 2019-07-03
170105007476 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150120007202 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110120002896 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090109002924 2009-01-09 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State