Name: | ORTHOTICS', LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1985 (40 years ago) |
Entity Number: | 964995 |
ZIP code: | 11234 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3610 Quentin Rd, Brooklyn, NY, United States, 11234 |
Principal Address: | 3610 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NASSON TREITEL | Agent | 3610 QUENTIN ROAD, BROOKLYN, NY, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3610 Quentin Rd, Brooklyn, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
DEVORAH TREITEL | Chief Executive Officer | 3610 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-19 | 2018-09-05 | Address | 2 FISHER AVENUE, TUCKAHOE, NY, 10707, 2604, USA (Type of address: Service of Process) |
2015-02-19 | 2018-09-05 | Address | 2 FISHER AVENUE, TUCKAHOE, NY, 10707, 2604, USA (Type of address: Registered Agent) |
2003-02-10 | 2018-09-18 | Address | PO BOX 506, 109 LAKE AVE., TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
1997-02-19 | 2018-09-18 | Address | PO BOX 506, 109 LAKE AVE., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1997-02-19 | 2015-02-19 | Address | PO BOX 506, 109 LAKE AVE., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103001375 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
180918002028 | 2018-09-18 | BIENNIAL STATEMENT | 2017-01-01 |
180905000548 | 2018-09-05 | CERTIFICATE OF CHANGE | 2018-09-05 |
150219000293 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
081223002900 | 2008-12-23 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State