Name: | ORE-VIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1975 (50 years ago) |
Date of dissolution: | 19 Jul 2019 |
Entity Number: | 379397 |
ZIP code: | 12414 |
County: | Greene |
Place of Formation: | New York |
Address: | 47 AUSTIN ACRES, CATSKILL, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 AUSTIN ACRES, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
ORESTE VINCENT | Chief Executive Officer | 47 AUSTIN ACRES, CATSKILL, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-02 | 2009-08-26 | Address | 329 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
2001-08-28 | 2009-08-26 | Address | 329 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2001-08-28 | 2009-08-26 | Address | 329 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Service of Process) |
2001-08-28 | 2003-09-02 | Address | 329 MAIN ST, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office) |
1999-10-01 | 2001-08-28 | Address | C/O ORESTE VINCENT, 329 MAIN STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190719000510 | 2019-07-19 | CERTIFICATE OF DISSOLUTION | 2019-07-19 |
180919006077 | 2018-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
131004002223 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
110919002682 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090826002582 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State