Name: | ORO DYNAMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1998 (27 years ago) |
Entity Number: | 2313563 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BORIS NATANOV | Chief Executive Officer | 20 WEST 47TH STREET, SUITE 801, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-12 | 2017-06-14 | Address | 45 W 47TH ST, STE 501, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-11-12 | 2017-06-14 | Address | 45 WEST 47TH STREET, STE 501, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2017-06-14 | Address | 45 W 47TH ST, STE 501, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-12-13 | 2008-11-12 | Address | 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2000-12-13 | 2008-11-12 | Address | 45 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170614002018 | 2017-06-14 | BIENNIAL STATEMENT | 2016-11-01 |
101117002660 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
100802000017 | 2010-08-02 | ANNULMENT OF DISSOLUTION | 2010-08-02 |
DP-1815890 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
081112002722 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State