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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
RORA TANAKA | Chief Executive Officer | 250 WEST 89TH STREET / #2D, NEW YORK, NY, United States, 10024 |
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) |
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