Search icon

OCORIAN (NORTH AMERICA) INC.

Company Details

Name: OCORIAN (NORTH AMERICA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2009 (16 years ago)
Date of dissolution: 16 Apr 2019
Entity Number: 3760942
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OLIVER DORIER Chief Executive Officer 85 BROAD STREET, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2017-01-11 2019-01-28 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-01-11 2019-01-28 Address 6C RUE GABRIEL LIPPMANN, MUNSBACH, LUX (Type of address: Chief Executive Officer)
2017-01-11 2019-01-28 Address 85 BROAD STREET, 18TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2015-03-06 2017-01-11 Address 15 WEST 28TH STREET, SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-03-06 2017-01-11 Address 6C RUE GABRIEL LIPPMANN, MUNSBACH, LUX (Type of address: Chief Executive Officer)
2013-03-26 2017-01-11 Address 15 WEST 28TH STREET, SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-03-26 2015-03-06 Address 15 WEST 28TH STREET OOR, SUITE 7A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-04-15 2015-03-06 Address 6C RUE GABRIEL LIPPMAN, WUXEMBOURG, YYY (Type of address: Chief Executive Officer)
2011-04-15 2013-03-26 Address 230 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
2009-01-08 2013-03-26 Address 230 PARK AVE, 10TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190416000444 2019-04-16 CERTIFICATE OF TERMINATION 2019-04-16
190322000273 2019-03-22 CERTIFICATE OF AMENDMENT 2019-03-22
190128060021 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170111006398 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150306002004 2015-03-06 BIENNIAL STATEMENT 2015-01-01
130326002384 2013-03-26 BIENNIAL STATEMENT 2013-01-01
110415002848 2011-04-15 BIENNIAL STATEMENT 2011-01-01
090108000755 2009-01-08 APPLICATION OF AUTHORITY 2009-01-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State