ORA FEDER DESIGNS, INC.

Name: | ORA FEDER DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1975 (50 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 372604 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE, NY, United States, 00000 |
Address: | PO BOX 2524, LENOX HILL STATION, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ORA FEDER | Chief Executive Officer | PO BOX 2524, LENOX HILL STATION, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2524, LENOX HILL STATION, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-28 | 1999-07-08 | Address | 3671 HUDSON MANOR TERRACE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 1999-07-08 | Address | 20 EAST 69TH ST., NEW YORK, NY, 10021, 4959, USA (Type of address: Principal Executive Office) |
1995-06-28 | 1999-07-08 | Address | 299 BROADWAY, SUITE#1305, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1975-06-17 | 1995-06-28 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100701041 | 2010-07-01 | ASSUMED NAME LLC INITIAL FILING | 2010-07-01 |
DP-1664106 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990708002450 | 1999-07-08 | BIENNIAL STATEMENT | 1999-06-01 |
950628002545 | 1995-06-28 | BIENNIAL STATEMENT | 1993-06-01 |
A240889-4 | 1975-06-17 | CERTIFICATE OF INCORPORATION | 1975-06-17 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State