Search icon

ORIC INC.

Company Details

Name: ORIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 2011 (14 years ago)
Date of dissolution: 03 Nov 2022
Entity Number: 4055562
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013
Principal Address: ATTN: MARIO GAZZOLA, 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORIC INC. DOS Process Agent 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
GABRIELLA FIORE Chief Executive Officer 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-03-12 2022-11-04 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-03-12 2022-11-04 Address 66 WHITE ST , SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-02-24 2019-03-12 Address ATTN: MARIO GAZZOLA, 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2017-02-24 2019-03-12 Address ATTN: MARIO GAZZOLA, 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-02-24 2019-03-12 Address C/O GC CONSULTANTS INC., 444 MADISON AVE, SUITE 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2013-04-24 2017-02-24 Address ATTN: MARIO GAZZOLA, 590 MADISON AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2013-04-24 2017-02-24 Address C/O PAVIA& HARCOURT, 590 MADISON AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-02-15 2017-02-24 Address ATTN: MARIO GAZZOLA ESQ, 590 MADISON AVENUE 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-02-15 2022-11-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
221104000120 2022-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-03
190312061283 2019-03-12 BIENNIAL STATEMENT 2019-02-01
170224006050 2017-02-24 BIENNIAL STATEMENT 2017-02-01
150227006298 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130424002269 2013-04-24 BIENNIAL STATEMENT 2013-02-01
110215000649 2011-02-15 CERTIFICATE OF INCORPORATION 2011-02-15

Date of last update: 16 Jan 2025

Sources: New York Secretary of State