Search icon

ORVA STORES INC.

Company Details

Name: ORVA STORES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1968 (57 years ago)
Date of dissolution: 12 Feb 2020
Entity Number: 221150
ZIP code: 11233
County: New York
Place of Formation: New York
Principal Address: 1 ROSELD AVE, DEAL, NJ, United States, 07723
Address: 2055 EAST 2ND ST, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH AIZER Chief Executive Officer 155 EAST 86TH ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
ARTHUR AIZER DOS Process Agent 2055 EAST 2ND ST, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
1968-03-20 1999-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-03-20 2002-03-08 Address 22 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200212001001 2020-02-12 CERTIFICATE OF DISSOLUTION 2020-02-12
060405002815 2006-04-05 BIENNIAL STATEMENT 2006-03-01
020308002554 2002-03-08 BIENNIAL STATEMENT 2002-03-01
C293622-2 2000-09-21 ASSUMED NAME CORP INITIAL FILING 2000-09-21
000320002613 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Trademarks Section

Serial Number:
86710103
Mark:
OUTLANDISH
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2015-07-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OUTLANDISH

Goods And Services

For:
Footwear
First Use:
2015-11-12
International Classes:
025 - Primary Class
Class Status:
Active

Date of last update: 18 Mar 2025

Sources: New York Secretary of State