Search icon

ORENOVA GROUP, LLC

Company Details

Name: ORENOVA GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2010 (14 years ago)
Entity Number: 4004909
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6N4Y9 Active Non-Manufacturer 2012-01-26 2024-03-02 No data No data

Contact Information

POC JACOB LEVITT
Phone +1 914-517-3000
Fax +1 914-885-2446
Address 10 NEW KING ST STE 106, WHITE PLAINS, NY, 10604 1208, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2010-10-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-08 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
210205060604 2021-02-05 BIENNIAL STATEMENT 2020-10-01
SR-55589 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-55590 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181004006740 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161006006669 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141015006446 2014-10-15 BIENNIAL STATEMENT 2014-10-01
101229000244 2010-12-29 CERTIFICATE OF PUBLICATION 2010-12-29
101008000017 2010-10-08 APPLICATION OF AUTHORITY 2010-10-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State