Name: | ORPHICORP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Oct 2000 (24 years ago) |
Date of dissolution: | 13 Apr 2015 |
Entity Number: | 2563431 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BCRS, 77 WATER ST, 9TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O BCRS, 77 WATER ST, 9TH FL, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-29 | 2012-11-16 | Address | ATT: ELIZABETH CORRADINO, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2004-11-12 | 2005-09-29 | Address | ATTN: ROBERT C. KERN, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-10-16 | 2004-11-12 | Address | 1301 AVENUE OF THE AMERICAS, ATTN: ROBERT C. KERN, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150413000360 | 2015-04-13 | ARTICLES OF DISSOLUTION | 2015-04-13 |
121116002331 | 2012-11-16 | BIENNIAL STATEMENT | 2012-10-01 |
101116002494 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
061018002148 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
050929000085 | 2005-09-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2005-09-29 |
041112002238 | 2004-11-12 | BIENNIAL STATEMENT | 2004-10-01 |
010420000344 | 2001-04-20 | AFFIDAVIT OF PUBLICATION | 2001-04-20 |
010420000340 | 2001-04-20 | AFFIDAVIT OF PUBLICATION | 2001-04-20 |
001016000109 | 2000-10-16 | ARTICLES OF ORGANIZATION | 2000-10-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State