-
Home Page
›
-
Counties
›
-
Onondaga
›
-
48076
›
-
ORAYMART, INC.
Company Details
Name: |
ORAYMART, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Sep 1995 (30 years ago)
|
Date of dissolution: |
29 Mar 2000 |
Entity Number: |
1956479 |
ZIP code: |
48076
|
County: |
Onondaga |
Place of Formation: |
Michigan |
Address: |
29540 SOUTHFIELD ROAD, SUITE 200, SOUTHFIELD, MI, United States, 48076 |
Agent
Name |
Role |
Address |
JIM CARLON
|
Agent
|
264 FARRELL ROAD, SYRACUSE, NY, 13209
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
29540 SOUTHFIELD ROAD, SUITE 200, SOUTHFIELD, MI, United States, 48076
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1467582
|
2000-03-29
|
ANNULMENT OF AUTHORITY
|
2000-03-29
|
950914000631
|
1995-09-14
|
APPLICATION OF AUTHORITY
|
1995-09-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9908708
|
Motor Vehicle Personal Injury
|
1999-08-06
|
remanded to state court
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-08-06
|
Termination Date |
2000-03-09
|
Date Issue Joined |
1999-10-04
|
Section |
1441
|
Parties
Name |
LEE,
|
Role |
Plaintiff
|
|
Name |
ORAYMART, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State