Name: | ORMCO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1999 (26 years ago) |
Entity Number: | 2376727 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 200 S. Kraemer Blvd., Bldg. E, Brea, CA, United States, 92821 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ORMCO CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES MCGILLIVARY | Chief Executive Officer | 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, United States, 92821 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-08-23 | Address | 200 S. KRAEMER BLVD., BLDG. E, BREA, CA, 92821, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2023-08-23 | Address | 1717 WEST COLLINS AVENUE, ORANGE, CA, 92867, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-08-23 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2021-05-24 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2023-08-23 | Address | 1717 WEST COLLINS AVENUE, ORANGE, CA, 92867, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823000612 | 2023-08-23 | BIENNIAL STATEMENT | 2023-05-01 |
210524060165 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190502061855 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-29107 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29106 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State