Search icon

ORBITAL PUBLISHING GROUP, INC.

Company Details

Name: ORBITAL PUBLISHING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2009 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3882644
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 410 PARK AVE., 15TH FL, NEW YORK, NY, United States, 10022
Principal Address: 216 LEMMON DR, 357, RENO, NV, United States, 89506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LENNON & KLEIN, P.C. DOS Process Agent 410 PARK AVE., 15TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LENNON & KLEIN, P.C. Agent 410 PARK AVE., 15TH FL, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
LAURA LOVRIEN Chief Executive Officer 216 LEMMON DR, 357, RENO, NV, United States, 89506

History

Start date End date Type Value
2009-11-25 2015-12-31 Address 283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2167894 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
151231000073 2015-12-31 CERTIFICATE OF CHANGE 2015-12-31
120309002846 2012-03-09 BIENNIAL STATEMENT 2011-11-01
091125000147 2009-11-25 CERTIFICATE OF INCORPORATION 2009-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103065 Other Personal Property Damage 2011-05-05 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2011-05-05
Termination Date 2013-01-10
Date Issue Joined 2011-07-15
Section 1391
Status Terminated

Parties

Name ORBITAL PUBLISHING GROUP, INC.
Role Plaintiff
Name BANK OF AMERICA, N.A.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State