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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O MORRISON COHEN SINGER WEINSTEIN, LLP | DOS Process Agent | 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ASHLEY WARD / ORCHESTREAM LIMITED | Chief Executive Officer | AVON HOUSE, KENSINGTON VILLAGE AVONMORE RD, LONDON, United Kingdom, W148-8TS |
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) |
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