Search icon

ORIENT ARTS INC.

Company Details

Name: ORIENT ARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1975 (50 years ago)
Entity Number: 371725
ZIP code: 07094
County: New York
Place of Formation: New York
Address: 501 WINDSOR DRIVE, SECAUCUS, NJ, United States, 07094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHESH LALA Chief Executive Officer 501 WINDSOR DRIVE, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role Address
ORIENT ARTS INC. DOS Process Agent 501 WINDSOR DRIVE, SECAUCUS, NJ, United States, 07094

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
4HPM4
UEI Expiration Date:
2018-10-11

Business Information

Doing Business As:
UNISOURCE COMPANY, THE
Activation Date:
2017-10-11
Initial Registration Date:
2006-08-17

History

Start date End date Type Value
2011-06-27 2013-06-05 Address 525 WINDSOR DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process)
2011-06-27 2013-06-05 Address 525 WINDSOR DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
2011-06-27 2013-06-05 Address 525 WINDSOR DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2005-08-05 2011-06-27 Address 140 GRAND ST, CARLSTADT, NJ, 07072, 2105, USA (Type of address: Chief Executive Officer)
2005-08-05 2011-06-27 Address 140 GRAND ST, CARLSTADT, NJ, 07072, 2105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130605006246 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110627002426 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090528002106 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070615002718 2007-06-15 BIENNIAL STATEMENT 2007-06-01
20060608026 2006-06-08 ASSUMED NAME LLC INITIAL FILING 2006-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State