Search icon

ORGANIZATION RESOURCES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORGANIZATION RESOURCES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1998 (27 years ago)
Date of dissolution: 28 Nov 2023
Entity Number: 2295928
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: ONE RADISSON PLAZA, SUITE 901, NEW ROCHELLE, NY, United States, 10801
Principal Address: 3427 LAWRENCE AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK KRAMAROW Chief Executive Officer 140 HUGUENOT ST / SUITE 101, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE RADISSON PLAZA, SUITE 901, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2018-08-14 2023-12-11 Address ONE RADISSON PLAZA, SUITE 901, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-09-13 2018-08-14 Address 140 HUGUENOT ST / SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-09-13 2023-12-11 Address 140 HUGUENOT ST / SUITE 101, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-08-21 2010-09-13 Address 140 HUGUENOT ST / SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-08-21 2010-09-13 Address 140 HUGUENOT ST / SUITE 202, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231211002215 2023-11-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-28
180814000849 2018-08-14 CERTIFICATE OF CHANGE 2018-08-14
121009002113 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100913003068 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080905002010 2008-09-05 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State