OREMCO, INC.

Name: | OREMCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1971 (54 years ago) |
Date of dissolution: | 23 Oct 2024 |
Entity Number: | 307523 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 282 KATONAH AVE, #384, KATONAH, NY, United States, 10536 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GRIM | Chief Executive Officer | 282 KATONAH AVE,, #384, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-24 | 2024-10-24 | Address | 282 KATONAH AVE,, #384, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2024-10-24 | Address | 282 KATONAH AVE,, #384, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-04 | 2019-05-07 | Address | 60 E 42ND ST STE 3502, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024001611 | 2024-10-23 | CERTIFICATE OF TERMINATION | 2024-10-23 |
220706001504 | 2022-07-06 | BIENNIAL STATEMENT | 2021-05-01 |
190507060692 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
SR-4126 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4125 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State