OCROLUS, INC.
Headquarter
Name: | OCROLUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2016 (9 years ago) |
Entity Number: | 4981742 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 Greenwich St, Fl 23, New York, NY, United States, 10006 |
Principal Address: | 101 Greenwich Street, Fl 23, New York, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
SAM BOBLEY | Chief Executive Officer | 101 GREENWICH ST, FL 23, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
CONOR O'DONOGHUE | DOS Process Agent | 101 Greenwich St, Fl 23, New York, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 101 GREENWICH ST, FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 101 GREENWICH ST, FL23, NEW YORK, NY, 10006, 1853, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-01-16 | Address | 101 GREENWICH ST, FL23, NEW YORK, NY, 10006, 1853, USA (Type of address: Chief Executive Officer) |
2020-07-14 | 2024-01-16 | Address | 101 GREENWICH ST, FL23, NEW YORK, NY, 10006, 1853, USA (Type of address: Service of Process) |
2019-04-01 | 2020-07-14 | Address | 40 EXCHANGE PLACE SUITE 1110, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116001536 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
200714060469 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
190401060710 | 2019-04-01 | BIENNIAL STATEMENT | 2018-07-01 |
160722000551 | 2016-07-22 | APPLICATION OF AUTHORITY | 2016-07-22 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State