Name: | ORCA USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 06 Jul 2016 (9 years ago) |
Entity Number: | 4973420 |
County: | New York |
Place of Formation: | New York |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-24 | 2019-08-27 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-05-24 | 2019-10-09 | Address | 2804 GATEWAY OAKS DRIVE, #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process) |
2016-07-06 | 2017-05-24 | Address | ONE WORLD TRADE CENTER, SUITE 8500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191009000210 | 2019-10-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-10-09 |
190827000586 | 2019-08-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2019-09-26 |
170524000254 | 2017-05-24 | CERTIFICATE OF CHANGE | 2017-05-24 |
160706010238 | 2016-07-06 | CERTIFICATE OF INCORPORATION | 2016-07-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State