O & K ORENSTEIN & KOPPEL HOLDING INC.

Name: | O & K ORENSTEIN & KOPPEL HOLDING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1979 (46 years ago) |
Entity Number: | 572265 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | Delaware |
Address: | 1 TROJAN CIRCLE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
WILLIAM V MATEYCHUK | Chief Executive Officer | 1 TROJAN CIRCLE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2016-11-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-10-12 | 1992-10-30 | Name | O&K ORENSTEIN & KOPPEL INC. |
1988-09-29 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-09-29 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190416005 | 2019-04-16 | ASSUMED NAME LLC INITIAL FILING | 2019-04-16 |
SR-9318 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161117000033 | 2016-11-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-11-17 |
991015000063 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
930823002257 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State