Name: | ORR SAFETY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1996 (29 years ago) |
Date of dissolution: | 13 Jun 2002 |
Branch of: | ORR SAFETY CORPORATION, Kentucky (Company Number 0038872) |
Entity Number: | 2073083 |
ZIP code: | 40259 |
County: | New York |
Place of Formation: | Kentucky |
Address: | P.O. BOX 198029, LOUISVILLE, KY, United States, 40259 |
Principal Address: | 4012 WOODSTONE WAY, LOUISVILLE, KY, United States, 40241 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CLARK ORR | Chief Executive Officer | 2360 MILLERS LN, LOUISVILLE, KY, United States, 40216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 198029, LOUISVILLE, KY, United States, 40259 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2002-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2002-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-10-08 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-10-08 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020613000054 | 2002-06-13 | SURRENDER OF AUTHORITY | 2002-06-13 |
991018000120 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
981207002361 | 1998-12-07 | BIENNIAL STATEMENT | 1998-10-01 |
961008000422 | 1996-10-08 | APPLICATION OF AUTHORITY | 1996-10-08 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State