Name: | ORBIS OF WISCONSIN |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 2003 (22 years ago) |
Date of dissolution: | 20 Mar 2007 |
Entity Number: | 2912857 |
ZIP code: | 54956 |
County: | Monroe |
Place of Formation: | Wisconsin |
Foreign Legal Name: | ORBIS CORPORATION |
Fictitious Name: | ORBIS OF WISCONSIN |
Address: | 1645 BERGSTROM ROAD, NEENAH, WI, United States, 54956 |
Principal Address: | 1645 BERGSTROM RD, NEENAH, WI, United States, 54956 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1645 BERGSTROM ROAD, NEENAH, WI, United States, 54956 |
Name | Role | Address |
---|---|---|
JAMES M KOTEK | Chief Executive Officer | 1055 CORPORATE CENTER DRIVE, OCONOMOWOC, WI, United States, 53066 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-29 | 2007-03-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-29 | 2007-03-20 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070320001163 | 2007-03-20 | SURRENDER OF AUTHORITY | 2007-03-20 |
050722002203 | 2005-07-22 | BIENNIAL STATEMENT | 2005-05-01 |
030529000843 | 2003-05-29 | APPLICATION OF AUTHORITY | 2003-05-29 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State