Name: | ORATRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1971 (54 years ago) |
Date of dissolution: | 09 Mar 1995 |
Entity Number: | 302329 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVENUE, #6900, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 15000000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DR. CHARLES M. WEISS | Chief Executive Officer | 405 LEXINGTON AVENUE, #6900, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 LEXINGTON AVENUE, #6900, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-14 | 1994-05-03 | Address | 405 LEXINGTON AVENUE, 69TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 1994-05-03 | Address | 405 LEXINGTON AVENUE, 69TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1994-05-03 | Address | 405 LEXINGTON AVENUE, 69TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1971-02-02 | 1993-04-14 | Address | 405 LEXINGTON AVE., SUITE 6200, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C313283-1 | 2002-03-07 | ASSUMED NAME CORP INITIAL FILING | 2002-03-07 |
950309000375 | 1995-03-09 | CERTIFICATE OF MERGER | 1995-03-09 |
940503002094 | 1994-05-03 | BIENNIAL STATEMENT | 1994-02-01 |
930414003111 | 1993-04-14 | BIENNIAL STATEMENT | 1993-02-01 |
968148-3 | 1972-02-18 | CERTIFICATE OF AMENDMENT | 1972-02-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State