Name: | ORNER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2018 (7 years ago) |
Branch of: | ORNER ASSOCIATES, INC., Florida (Company Number P09000102222) |
Entity Number: | 5333281 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | Florida |
Address: | 1365 York Avenue, Apt 32K, New York, NY, United States, 10021 |
Principal Address: | 1365 YORK AVE, APT 32K, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DAVID A COHEN | DOS Process Agent | 1365 York Avenue, Apt 32K, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
DAVID COHEN | Chief Executive Officer | 1365 YORK AVE, APT 32K, NEW YORK, NY, United States, 10021 |
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 |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 1365 YORK AVE, APT 32K, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-05-01 | Address | 1365 YORK AVE, APT 32K, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-05-01 | Address | 1365 York Avenue, Apt 32k, New York, NY, 10021, USA (Type of address: Service of Process) |
2019-05-15 | 2023-04-05 | Address | 21 ASPEN LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2018-05-01 | 2019-05-15 | Address | 1365 YORK AVENUE, APT. 25G, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043654 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230405001891 | 2022-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-15 |
220127002526 | 2022-01-27 | BIENNIAL STATEMENT | 2022-01-27 |
190515000714 | 2019-05-15 | CERTIFICATE OF CHANGE | 2019-05-15 |
180501000782 | 2018-05-01 | APPLICATION OF AUTHORITY | 2018-05-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State