Name: | ORWEST CORTLANDT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2002 (23 years ago) |
Entity Number: | 2795919 |
ZIP code: | 10038 |
County: | Columbia |
Place of Formation: | New York |
Address: | SILBERT & HILLER LLP, 1500 BROADWAY, NEW YORK, NY, United States, 10038 |
Principal Address: | PO BOX 916, 222 JOSHEN BLVD, HUDSON, NY, United States, 12534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH DIBART | Chief Executive Officer | 400 CENTRAL PARK WEST #7R, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
JAMES SILBERT | DOS Process Agent | SILBERT & HILLER LLP, 1500 BROADWAY, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2006-12-14 | Address | 120 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061214002465 | 2006-12-14 | BIENNIAL STATEMENT | 2006-08-01 |
041029002706 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
020801000086 | 2002-08-01 | CERTIFICATE OF INCORPORATION | 2002-08-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State