Search icon

ORLY INDUSTRY INC.

Headquarter

Company Details

Name: ORLY INDUSTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2009 (16 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3857592
ZIP code: 07111
County: Kings
Place of Formation: New York
Address: 100 COIT STREET, IRVINGTON, NJ, United States, 07111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ORLY INDUSTRY INC., FLORIDA F15000000952 FLORIDA

DOS Process Agent

Name Role Address
ORLY INDUSTRY INC. DOS Process Agent 100 COIT STREET, IRVINGTON, NJ, United States, 07111

Chief Executive Officer

Name Role Address
MARLENE LEVY Chief Executive Officer 100 COIT STREET, IRVINGTON, NJ, United States, 07111

History

Start date End date Type Value
2011-10-12 2014-09-03 Address 106 LEXINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2011-10-12 2014-09-03 Address 106 LEXINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2009-09-18 2014-09-03 Address 106 LEXINGTON AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2164571 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140903006810 2014-09-03 BIENNIAL STATEMENT 2013-09-01
111012002073 2011-10-12 BIENNIAL STATEMENT 2011-09-01
090918000003 2009-09-18 CERTIFICATE OF INCORPORATION 2009-09-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200855 Other Contract Actions 2012-02-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-02-22
Termination Date 2022-01-06
Date Issue Joined 2013-11-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name ORLY INDUSTRY INC.
Role Plaintiff
Name RITE AID HDQTRS. CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State