ORAFOL AMERICAS INC.

Name: | ORAFOL AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2015 (10 years ago) |
Entity Number: | 4690351 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1100 Oracal Parkway, Black Creek, GA, United States, 31308 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RANDALL MERTZ | Chief Executive Officer | 1100 ORACAL PARKWAY, BLACK CREEK, GA, United States, 31308 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 1100 ORACAL PARKWAY, BLACK CREEK, GA, 31308, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-02 | Address | 1100 ORACAL PARKWAY, BLACK CREEK, GA, 31308, USA (Type of address: Chief Executive Officer) |
2016-09-27 | 2021-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-27 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000893 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230117004325 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210128060374 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190102061198 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007562 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State