ORKIN, INC.

Name: | ORKIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1978 (47 years ago) |
Date of dissolution: | 31 Dec 2009 |
Entity Number: | 469931 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | Delaware |
Principal Address: | 2170 PIEDMONT ROAD NORTH EAST, ATLANTA, GA, United States, 30324 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GLEN W. ROLLINS | Chief Executive Officer | 2170 PIEDMONT RD NE, ATLANTA, GA, United States, 30324 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-20 | 2006-03-14 | Address | 2170 PIEDMONT RD NE, ATLANTA, GA, 30324, 4196, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-04-11 | 1995-03-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-03-09 | 1994-04-11 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140225043 | 2014-02-25 | ASSUMED NAME CORP INITIAL FILING | 2014-02-25 |
091231000910 | 2009-12-31 | CERTIFICATE OF TERMINATION | 2009-12-31 |
080324002402 | 2008-03-24 | BIENNIAL STATEMENT | 2008-02-01 |
060314002596 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
030703000589 | 2003-07-03 | CERTIFICATE OF AMENDMENT | 2003-07-03 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State