Name: | ORAMA PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1998 (26 years ago) |
Date of dissolution: | 29 Dec 2010 |
Entity Number: | 2321711 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ALAN R BATKIN, 590 5TH AVE 19TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | ATTN ALAN R BATKIN, 590 5TH AVE 19TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 50000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN R BATKIN | Chief Executive Officer | 590 5TH AVE, 19TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ALAN R BATKIN, 590 5TH AVE 19TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-24 | 1999-06-11 | Name | ORAMA PARTNERS INC. |
1998-12-04 | 1999-02-24 | Name | OLIVEWOOD CORPORATION |
1998-12-04 | 1999-08-20 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
1998-12-04 | 2000-12-04 | Address | ATTN: PETER G. SAMUELS, ESQ., 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101229000266 | 2010-12-29 | CERTIFICATE OF DISSOLUTION | 2010-12-29 |
100702000025 | 2010-07-02 | ANNULMENT OF DISSOLUTION | 2010-07-02 |
DP-1803006 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
001204002627 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
990820000408 | 1999-08-20 | CERTIFICATE OF AMENDMENT | 1999-08-20 |
990611000327 | 1999-06-11 | CERTIFICATE OF AMENDMENT | 1999-06-11 |
990224000199 | 1999-02-24 | CERTIFICATE OF AMENDMENT | 1999-02-24 |
981204000318 | 1998-12-04 | CERTIFICATE OF INCORPORATION | 1998-12-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State