Name: | ORAD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1997 (28 years ago) |
Date of dissolution: | 15 Feb 2018 |
Entity Number: | 2132777 |
ZIP code: | 01803 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O AVID TECHNOLOGY INC, 75 NETWORK DRIVE, BURLINGTON, MA, United States, 01803 |
Principal Address: | 75 NETWORK DRIVE, BURLINGTON, MA, United States, 01803 |
Name | Role | Address |
---|---|---|
JASON A DUVA GENERAL COUNSEL | DOS Process Agent | C/O AVID TECHNOLOGY INC, 75 NETWORK DRIVE, BURLINGTON, MA, United States, 01803 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LOUIS HERNANDEZ | Chief Executive Officer | 75 NETWORK DR., 75 NETWORK DRIVE, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-23 | 2018-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-10-13 | 2018-02-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-13 | 2017-04-06 | Address | C/O AVID TECHNOLOGY, INC, 75 NETWORK DRIVE, BURLINGTON, MA, 01803, USA (Type of address: Chief Executive Officer) |
2007-04-23 | 2015-10-13 | Address | 15 ATIR YEDA ST, KEFAR SABA, 44425, ISR (Type of address: Chief Executive Officer) |
2007-04-23 | 2015-10-13 | Address | 30 MONTGOMERY ST, STE 270, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180215000450 | 2018-02-15 | SURRENDER OF AUTHORITY | 2018-02-15 |
170406006943 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
151023000232 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
151013002026 | 2015-10-13 | BIENNIAL STATEMENT | 2015-04-01 |
070423002001 | 2007-04-23 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State