Name: | ORTSBO USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4120821 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 30 WEST BEAVER CREEK ROAD, SUITE 111, RICHMOND HILL, ON, Canada, L4B-2K1 |
Name | Role | Address |
---|---|---|
DAVID LUCATCH | Chief Executive Officer | 30 WEST BEAVER CREEK ROAD, SUITE 111, RICHMOND HILL, ON, Canada, L4B-2K1 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-21 | 2013-08-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2218738 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
130806006524 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110721000186 | 2011-07-21 | APPLICATION OF AUTHORITY | 2011-07-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State