Search icon

ORIX AMERICA, INC.

Company Details

Name: ORIX AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1974 (50 years ago)
Date of dissolution: 09 Jun 2017
Entity Number: 358167
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 1717 MAIN ST, STE 900, DALLAS, TX, United States, 75201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
NOBORU KAWAI Chief Executive Officer 1717 MAIN ST, STE 900, DALLAS, TX, United States, 75201

History

Start date End date Type Value
2012-10-05 2016-12-20 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2008-10-22 2012-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-10-22 2012-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-01-27 2016-12-20 Address 1717 MAIN ST SUITE 900, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
2005-01-27 2016-12-20 Address 1177 AVE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10036, 2714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170609000317 2017-06-09 CERTIFICATE OF DISSOLUTION 2017-06-09
161220002013 2016-12-20 BIENNIAL STATEMENT 2016-12-01
20130807007 2013-08-07 ASSUMED NAME CORP INITIAL FILING 2013-08-07
121005001120 2012-10-05 CERTIFICATE OF CHANGE 2012-10-05
081022000879 2008-10-22 CERTIFICATE OF CHANGE 2008-10-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State