-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
ORSA, LLC
Company Details
Name: |
ORSA, LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Jan 2007 (18 years ago)
|
Branch of: |
ORSA, LLC, Colorado
(Company Number 20061446586)
|
Entity Number: |
3460457 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Colorado |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone
+1 303-296-3345
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Licenses
Number |
Status |
Type |
Date |
End date |
1266325-DCA
|
Inactive
|
Business
|
2007-08-30
|
2009-01-31
|
History
Start date |
End date |
Type |
Value |
2007-01-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-01-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-45821
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
SR-45820
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
170126006330
|
2017-01-26
|
BIENNIAL STATEMENT
|
2017-01-01
|
150126006325
|
2015-01-26
|
BIENNIAL STATEMENT
|
2015-01-01
|
110218002028
|
2011-02-18
|
BIENNIAL STATEMENT
|
2011-01-01
|
090212002876
|
2009-02-12
|
BIENNIAL STATEMENT
|
2009-01-01
|
070430000079
|
2007-04-30
|
CERTIFICATE OF PUBLICATION
|
2007-04-30
|
070110000640
|
2007-01-10
|
APPLICATION OF AUTHORITY
|
2007-01-10
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
849488
|
LICENSE
|
INVOICED
|
2007-08-31
|
113
|
Debt Collection License Fee
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State