Name: | ORIEL ATTACHMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2019 (6 years ago) |
Entity Number: | 5551194 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BART CUNNINGHMAN | Chief Executive Officer | 1450 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-29 | 2023-05-29 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2023-05-29 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-04 | 2023-05-29 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-05-13 | 2023-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-05-13 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230529000135 | 2023-05-29 | BIENNIAL STATEMENT | 2023-05-01 |
220929023011 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210504060385 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190513010134 | 2019-05-13 | CERTIFICATE OF INCORPORATION | 2019-05-13 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State