Name: | ORENBURG INTERNATIONAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 06 Sep 2005 |
Entity Number: | 2330137 |
ZIP code: | 10001 |
County: | Albany |
Place of Formation: | New York |
Address: | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-31 | 2003-12-22 | Address | 30 EAST 40TH STREET SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1998-12-31 | 2003-12-22 | Address | 30 EAST 40TH STREET SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050906000430 | 2005-09-06 | ARTICLES OF DISSOLUTION | 2005-09-06 |
041210002095 | 2004-12-10 | BIENNIAL STATEMENT | 2004-12-01 |
031222000361 | 2003-12-22 | CERTIFICATE OF CHANGE | 2003-12-22 |
030227002723 | 2003-02-27 | BIENNIAL STATEMENT | 2002-12-01 |
990706000602 | 1999-07-06 | AFFIDAVIT OF PUBLICATION | 1999-07-06 |
990706000595 | 1999-07-06 | AFFIDAVIT OF PUBLICATION | 1999-07-06 |
981231000382 | 1998-12-31 | ARTICLES OF ORGANIZATION | 1998-12-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State