Search icon

ORCHESTREAM, INC.

Company Details

Name: ORCHESTREAM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1999 (25 years ago)
Date of dissolution: 16 Apr 2010
Entity Number: 2439713
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10119
Address: 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O MORRISON COHEN SINGER WEINSTEIN, LLP DOS Process Agent 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ASHLEY WARD / ORCHESTREAM LIMITED Chief Executive Officer AVON HOUSE, KENSINGTON VILLAGE AVONMORE RD, LONDON, United Kingdom, W148-8TS

History

Start date End date Type Value
1999-11-15 2002-01-09 Address ATT: JAY SEEMAN, ESQ, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100416000844 2010-04-16 CERTIFICATE OF TERMINATION 2010-04-16
020109002751 2002-01-09 BIENNIAL STATEMENT 2001-11-01
991115001325 1999-11-15 APPLICATION OF AUTHORITY 1999-11-15

Date of last update: 24 Feb 2025

Sources: New York Secretary of State