Search icon

ORBIS CORPORATION

Company Details

Name: ORBIS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2009 (16 years ago)
Entity Number: 3772920
ZIP code: 12207
County: Erie
Place of Formation: Wisconsin
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1055 CORPORATE CTR DR, OCONOMOWOC, WI, United States, 53066

Chief Executive Officer

Name Role Address
NORMAN J. KUKUK Chief Executive Officer 1055 CORPORATE CTR DR, OCONOMOWOC, WI, United States, 53066

DOS Process Agent

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

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 1055 CORPORATE CTR DR, OCONOMOWOC, WI, 53066, USA (Type of address: Chief Executive Officer)
2021-02-23 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-08-19 2021-02-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-08-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-06 2025-02-03 Address 1055 CORPORATE CTR DR, OCONOMOWOC, WI, 53066, USA (Type of address: Chief Executive Officer)
2009-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000941 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202000333 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210223060092 2021-02-23 BIENNIAL STATEMENT 2021-02-01
190819000535 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
190211060748 2019-02-11 BIENNIAL STATEMENT 2019-02-01
SR-51601 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170222006075 2017-02-22 BIENNIAL STATEMENT 2017-02-01
150224006077 2015-02-24 BIENNIAL STATEMENT 2015-02-01
130228006290 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110406003099 2011-04-06 BIENNIAL STATEMENT 2011-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003877 Other Contract Actions 2010-08-24 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-08-24
Termination Date 1900-01-01
Section 1446
Sub Section NR
Status Pending

Parties

Name PHS GROUP INC.
Role Plaintiff
Name ORBIS CORPORATION
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State