-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
ORICAL LLC
Company Details
Name: |
ORICAL LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
18 Feb 2011 (14 years ago)
|
Entity Number: |
4057652 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
641 Lexington Avenue, Floor 17, New York, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
ORICAL LLC
|
DOS Process Agent
|
641 Lexington Avenue, Floor 17, New York, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2011-09-21
|
2014-05-21
|
Name
|
RELIANCE HUB LLC
|
2011-02-18
|
2011-09-21
|
Name
|
COMPLIANCE HUB LLC
|
2011-02-18
|
2015-03-25
|
Address
|
250 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230206001744
|
2023-02-06
|
BIENNIAL STATEMENT
|
2023-02-01
|
210209060538
|
2021-02-09
|
BIENNIAL STATEMENT
|
2021-02-01
|
190116060866
|
2019-01-16
|
BIENNIAL STATEMENT
|
2017-02-01
|
180214000234
|
2018-02-14
|
CERTIFICATE OF PUBLICATION
|
2018-02-14
|
150325000105
|
2015-03-25
|
CERTIFICATE OF CHANGE
|
2015-03-25
|
140521000224
|
2014-05-21
|
CERTIFICATE OF AMENDMENT
|
2014-05-21
|
130213006273
|
2013-02-13
|
BIENNIAL STATEMENT
|
2013-02-01
|
110921000832
|
2011-09-21
|
CERTIFICATE OF AMENDMENT
|
2011-09-21
|
110218000846
|
2011-02-18
|
ARTICLES OF ORGANIZATION
|
2011-02-18
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State