ORAMETRIX, INC.

Name: | ORAMETRIX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 2010 (15 years ago) |
Date of dissolution: | 08 Jan 2021 |
Entity Number: | 3992133 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2350 CAMPBELL CREEK BOULEVARD, #400, RICHARDSON, TX, United States, 75082 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DOMINIQUE MONDOU | Chief Executive Officer | 2350 CAMPBELL CREEK BOULEVARD, #400, RICHARDSON, TX, United States, 75082 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-19 | 2020-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-02 | 2019-06-28 | Address | 2350 CAMPBELL CREEK #400, RICHARDSON, TX, 75082, USA (Type of address: Chief Executive Officer) |
2012-10-02 | 2019-06-28 | Address | 2350 CAMPBELL CREEK #400, RICHARDSON, TX, 75082, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108000401 | 2021-01-08 | CERTIFICATE OF TERMINATION | 2021-01-08 |
200904060903 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
190628060251 | 2019-06-28 | BIENNIAL STATEMENT | 2018-09-01 |
190319000433 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
SR-55348 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State