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
Name | Role | Address |
---|---|---|
TOBY GAFNI | Chief Executive Officer | 141-12 73RD TERRACE, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 5TH AVE, STE 1301, NEW YORK, NY, United States, 10001 |
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) |
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