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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
OLIVER DORIER | Chief Executive Officer | 85 BROAD STREET, NEW YORK, NY, United States, 10004 |
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) |
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