Name: | ORAMA CONSULTING SERVICES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2005 (20 years ago) |
Entity Number: | 3217485 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ORAMA CONSULTING, INC. |
Fictitious Name: | ORAMA CONSULTING SERVICES |
Address: | 1114 AVE OF AMERICAS, 17TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | C/O GRAF REPETTI & CO LLP, 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GRAF REPETTI & CO., LLP | DOS Process Agent | 1114 AVE OF AMERICAS, 17TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BEN HARTLEY | Chief Executive Officer | C/O GRAF REPETTI & CO LLC, 1114 AVE OF AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-04 | 2007-07-16 | Address | 17TH FL., 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-06-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-10 | 2007-05-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-41550 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070716002835 | 2007-07-16 | BIENNIAL STATEMENT | 2007-06-01 |
070504000838 | 2007-05-04 | CERTIFICATE OF CHANGE | 2007-05-04 |
050610001116 | 2005-06-10 | APPLICATION OF AUTHORITY | 2005-06-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State