Search icon

O.R. SPECIALTIES, INC.

Headquarter

Company Details

Name: O.R. SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2000 (25 years ago)
Date of dissolution: 27 May 2016
Entity Number: 2481981
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 345 E. 37TH ST., UNIT 312, NEW YORK, NY, United States, 10016
Principal Address: 168 IRVING AVE, STE 203B, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G TOBIN Chief Executive Officer 168 IRVING AVE, STE 203B, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
WILLIAM TOBIN DOS Process Agent 345 E. 37TH ST., UNIT 312, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
0989054
State:
CONNECTICUT

History

Start date End date Type Value
2012-08-08 2012-12-17 Address 61 WOODLAND RD, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2008-05-01 2012-08-08 Address 707 WESTCHESTER AVE, STE 205, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2006-03-24 2008-05-01 Address 399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2002-03-15 2008-05-01 Address 168 IRVING AVE, STE 500F, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-03-15 2008-05-01 Address 168 IRVING AVE, STE 500F, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160527000303 2016-05-27 CERTIFICATE OF DISSOLUTION 2016-05-27
121217000724 2012-12-17 CERTIFICATE OF CHANGE 2012-12-17
120808000464 2012-08-08 CERTIFICATE OF CHANGE 2012-08-08
120418002789 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100405002943 2010-04-05 BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State