Search icon

ORAL DESIGN NEW YORK LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ORAL DESIGN NEW YORK LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1998 (27 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 2260995
ZIP code: 10021
County: Nassau
Place of Formation: New York
Address: 418 EAST 71ST ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 EAST 71ST ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JASON J KIM Chief Executive Officer 418 EAST 71ST STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2009-09-29 2023-02-04 Address 418 EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-05-11 2009-09-29 Address 5 HARBOR PARK DRIVE, 2ND FLOOR, PT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2000-11-14 2006-05-11 Address 255 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-11-14 2023-02-04 Address 418 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-05-19 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230204000242 2022-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-29
200518060164 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180501006856 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006565 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140501006911 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State