ORALINE, INC.
Headquarter
Name: | ORALINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1997 (28 years ago) |
Date of dissolution: | 22 Oct 2024 |
Entity Number: | 2150354 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 823 NYS ROUTE 13, CORTLAND, NY, United States, 13045 |
Principal Address: | 823 NYS RT 13, PO BOX 589, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 823 NYS ROUTE 13, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
ANDREW TURCO | Chief Executive Officer | 175 FLORIDA ROAD, SOMERS, CT, United States, 06071 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-06-17 | 2024-10-23 | Address | 175 FLORIDA ROAD, SOMERS, CT, 06071, USA (Type of address: Chief Executive Officer) |
1999-06-17 | 2024-10-23 | Address | 823 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1997-06-05 | 2022-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-06-05 | 1999-06-17 | Address | 823 NYS ROUTE 13, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001241 | 2024-10-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-22 |
070705002526 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050808002941 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
030617002252 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
010613002412 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State