Search icon

ORAMA PARTNERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN R BATKIN Chief Executive Officer 590 5TH AVE, 19TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALAN R BATKIN, 590 5TH AVE 19TH FL, NEW YORK, NY, United States, 10036

History

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)

Filings

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