Name: | OROGRAIN BAKERIES MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Feb 1913 (112 years ago) |
Date of dissolution: | 30 Dec 2013 |
Entity Number: | 31124 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 255 BUSINESS CENTER DRIVE, HORSHAM, PA, United States, 19044 |
Address: | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 0
Share Par Value 800000
Type CAP
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
GARY PRINCE | Chief Executive Officer | 4801 COX ROAD SUITE 101, GLEN ALLEN, VA, United States, 23060 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-20 | 2013-02-01 | Address | 255 BUSINESS CENTER DRIVE, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office) |
2011-01-20 | 2013-02-01 | Address | 255 BUSINESS CENTER DRIVE, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2007-03-05 | 2011-01-20 | Address | 55 PARADISE LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2007-03-05 | 2011-01-20 | Address | 55 PARADISE LANE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2006-11-14 | 2009-09-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230000150 | 2013-12-30 | CERTIFICATE OF MERGER | 2013-12-30 |
131230000133 | 2013-12-30 | CERTIFICATE OF MERGER | 2013-12-30 |
130201006079 | 2013-02-01 | BIENNIAL STATEMENT | 2013-02-01 |
110120003079 | 2011-01-20 | BIENNIAL STATEMENT | 2011-02-01 |
100105000017 | 2010-01-05 | CERTIFICATE OF AMENDMENT | 2010-01-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State