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
Name | Role | Address |
---|---|---|
ORIC INC. | DOS Process Agent | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GABRIELLA FIORE | Chief Executive Officer | 66 WHITE ST , SUITE 501, NEW YORK, NY, United States, 10013 |
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 |
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