Search icon

ORBACH CONSULTING SERVICES, INC.

Company Details

Name: ORBACH CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1996 (28 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 2057700
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: TURNING POINTS, 220 FIFTH AVE / SUITE 1301, NEW YORK, NY, United States, 10001
Address: 220 5TH AVE, STE 1301, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOBY GAFNI Chief Executive Officer 141-12 73RD TERRACE, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 5TH AVE, STE 1301, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-10-27 2023-07-25 Address 141-12 73RD TERRACE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
2002-09-03 2004-10-27 Address 220 5TH AVE, STE 1301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-09-03 2004-10-27 Address 220 5TH AVE, STE 1301, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-09-03 2023-07-25 Address 220 5TH AVE, STE 1301, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-08-21 2002-09-03 Address 225 W 34TH ST, STE 1900, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2000-08-21 2002-09-03 Address 225 W 34TH ST, STE 1900, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2000-08-21 2002-09-03 Address TURNING POINTS, 225 W 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1998-11-05 2000-08-21 Address 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1998-11-05 2000-08-21 Address 141-12 72ND TERRACE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1996-08-15 2000-08-21 Address 225 WEST 34TH ST., STE. 1011, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725004104 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
041027002191 2004-10-27 BIENNIAL STATEMENT 2004-08-01
020903002320 2002-09-03 BIENNIAL STATEMENT 2002-08-01
000821002572 2000-08-21 BIENNIAL STATEMENT 2000-08-01
981105002528 1998-11-05 BIENNIAL STATEMENT 1998-08-01
960815000531 1996-08-15 CERTIFICATE OF INCORPORATION 1996-08-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State