Search icon

ORVIS SERVICES, INC.

Company Details

Name: ORVIS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1963651
ZIP code: 05254
County: Dutchess
Place of Formation: Vermont
Address: ROUTE 7A, MANCHESTER, VT, United States, 05254
Principal Address: RTE 7A, MANCHESTER, VT, United States, 05254

Chief Executive Officer

Name Role Address
DAVID D PERKINS Chief Executive Officer RTE 7A, MANCHESTER, VT, United States, 05254

DOS Process Agent

Name Role Address
BRIAN C. GOWEN DOS Process Agent ROUTE 7A, MANCHESTER, VT, United States, 05254

History

Start date End date Type Value
1997-10-21 1999-11-19 Address RTE 7A, MANCHESTER, VT, 05264, USA (Type of address: Chief Executive Officer)
1995-10-11 2003-11-04 Address ROUTE 7A, MANCHESTER, VT, 05254, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2091205 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
060105002212 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031104002200 2003-11-04 BIENNIAL STATEMENT 2003-10-01
011105002576 2001-11-05 BIENNIAL STATEMENT 2001-10-01
991119002581 1999-11-19 BIENNIAL STATEMENT 1999-10-01
971021002512 1997-10-21 BIENNIAL STATEMENT 1997-10-01
951011000269 1995-10-11 APPLICATION OF AUTHORITY 1995-10-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0200611 Other Fraud 2002-05-02 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 6000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-05-02
Termination Date 2003-02-12
Date Issue Joined 2002-11-27
Section 1441
Status Terminated

Parties

Name DELAWARE RIVER FLY
Role Plaintiff
Name ORVIS SERVICES, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State