Name: | ORIDION CAPNOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 2011 (14 years ago) |
Date of dissolution: | 25 Feb 2013 |
Entity Number: | 4127633 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-08 | 2012-08-30 | Address | 160 GOULD ST., SUITE 205, NEEDHAM, MA, 02494, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58206 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58207 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130225000837 | 2013-02-25 | CERTIFICATE OF TERMINATION | 2013-02-25 |
120830000059 | 2012-08-30 | CERTIFICATE OF CHANGE | 2012-08-30 |
110808000207 | 2011-08-08 | APPLICATION OF AUTHORITY | 2011-08-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State