Search icon

O & K ORENSTEIN & KOPPEL HOLDING INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
WILLIAM V MATEYCHUK Chief Executive Officer 1 TROJAN CIRCLE, BATAVIA, NY, United States, 14020

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State