Search icon

RORA CLIENT SYSTEMS, INC.

Company Details

Name: RORA CLIENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2008 (16 years ago)
Date of dissolution: 13 Nov 2014
Entity Number: 3724177
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 250 WEST 89TH STREET / #2D, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RORA TANAKA Chief Executive Officer 250 WEST 89TH STREET / #2D, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-09-23 2012-09-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-23 2012-09-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-99701 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99700 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141113000970 2014-11-13 CERTIFICATE OF DISSOLUTION 2014-11-13
120919000693 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120917006132 2012-09-17 BIENNIAL STATEMENT 2012-09-01
120913001059 2012-09-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-13
110829002108 2011-08-29 BIENNIAL STATEMENT 2010-09-01
080923000950 2008-09-23 CERTIFICATE OF INCORPORATION 2008-09-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State