Name: | ORBIS MATERIAL HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 2009 (16 years ago) |
Date of dissolution: | 11 Jul 2011 |
Branch of: | ORBIS MATERIAL HANDLING, INC., Kentucky (Company Number 0613975) |
Entity Number: | 3772919 |
ZIP code: | 54956 |
County: | New York |
Place of Formation: | Kentucky |
Address: | 1645 BERGSTROM ROAD, NEENAH, WI, United States, 54956 |
Principal Address: | 1645 BERGSTROM RD, NEENAH, WI, United States, 54956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1645 BERGSTROM ROAD, NEENAH, WI, United States, 54956 |
Name | Role | Address |
---|---|---|
JAMES M KOTEK | Chief Executive Officer | 1645 BERGSTROM RD, NEENAH, WI, United States, 54956 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-10 | 2011-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110711000273 | 2011-07-11 | SURRENDER OF AUTHORITY | 2011-07-11 |
110406003098 | 2011-04-06 | BIENNIAL STATEMENT | 2011-02-01 |
090210000025 | 2009-02-10 | APPLICATION OF AUTHORITY | 2009-02-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State