Search icon

OREM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: OREM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 2015 (10 years ago)
Date of dissolution: 28 Feb 2020
Entity Number: 4844196
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-40 39TH AVE STE 508G, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-40 39TH AVE STE 508G, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
GEORGE LI Chief Executive Officer 136-40 39TH AVE STE 508G, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
200228000367 2020-02-28 CERTIFICATE OF DISSOLUTION 2020-02-28
191106060629 2019-11-06 BIENNIAL STATEMENT 2019-11-01
151103010192 2015-11-03 CERTIFICATE OF INCORPORATION 2015-11-03

Court Cases

Court Case Summary

Filing Date:
2005-03-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
OREM
Party Role:
Plaintiff
Party Name:
OREM CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-09-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
OREM CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Vacate Sentence

Parties

Party Role:
Plaintiff
Party Name:
OREM CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State