ORIX GROWTH CAPITAL, LLC

Name: | ORIX GROWTH CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2002 (23 years ago) |
Entity Number: | 2763060 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2025-05-23 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-10-17 | 2024-05-22 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-07-03 | 2016-07-11 | Name | ORIX VENTURES, LLC |
2008-10-15 | 2012-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-10-15 | 2012-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523003106 | 2025-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-22 |
240522003155 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
220513000782 | 2022-05-13 | BIENNIAL STATEMENT | 2022-05-01 |
200522060323 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
180607002000 | 2018-06-07 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State