Search icon

ORPHICORP, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O BCRS, 77 WATER ST, 9TH FL, NEW YORK, NY, United States, 10005

History

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)

Filings

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