ORTOFON INC.

Name: | ORTOFON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1983 (42 years ago) |
Entity Number: | 847187 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | STAVANGERVEJ 9, DK NAKSKOV, Denmark |
Address: | 500 EXECUTIVE BLVD., SUITE 102, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTEN H. NIELSEN | Chief Executive Officer | STAVANGERVEJ 9, DK - NAKSKOV, Denmark |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 EXECUTIVE BLVD., SUITE 102, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-11 | 2012-01-06 | Address | TELEGRAFVEJ 5, DK-2750, BALLERUP, DNK (Type of address: Chief Executive Officer) |
1997-06-11 | 2012-01-06 | Address | TELEGRAFVEJ 5, DK-2750, BALLERUP, DNK (Type of address: Principal Executive Office) |
1997-06-11 | 2012-05-16 | Address | 3555 VETERANS HWY, SUITE P, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1987-11-13 | 1997-06-11 | Address | 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1983-06-08 | 1987-11-13 | Address | 1 STATE ST. PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120516000438 | 2012-05-16 | CERTIFICATE OF CHANGE | 2012-05-16 |
120106002786 | 2012-01-06 | BIENNIAL STATEMENT | 2011-06-01 |
010628002539 | 2001-06-28 | BIENNIAL STATEMENT | 2001-06-01 |
990908002730 | 1999-09-08 | BIENNIAL STATEMENT | 1999-06-01 |
970611002488 | 1997-06-11 | BIENNIAL STATEMENT | 1997-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State