Search icon

ORIX COMMERCIAL ALLIANCE CORPORATION

Company Details

Name: ORIX COMMERCIAL ALLIANCE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1969 (56 years ago)
Date of dissolution: 01 Apr 2021
Entity Number: 273569
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205
Principal Address: 2001 ROSS AVE STE 1900, DALLAS, TX, United States, 75201

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID NISHIDA Chief Executive Officer 2001 ROSS AVE STE 1900, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2017-03-06 2021-03-26 Address 1717 MAIN ST STE 900, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2015-03-18 2017-03-06 Address 1717 MAIN STREET, SUITE 900, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
2013-03-15 2017-03-06 Address 1717 MAIN STREET, SUITE 900-, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
2012-10-09 2021-03-26 Address 1218 CENTRAL AVE. STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-08-06 2012-10-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210401000358 2021-04-01 CERTIFICATE OF MERGER 2021-04-01
210326060377 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190305060480 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170306007023 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150318006320 2015-03-18 BIENNIAL STATEMENT 2015-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State