ORLANDO AUTOMOTIVE, INC.

Name: | ORLANDO AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1985 (40 years ago) |
Entity Number: | 1002815 |
ZIP code: | 14218 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 320 RIDGE ROAD, LACKAWANNA, NY, United States, 14218 |
Address: | 320 RIDGE RD., LACKAWANNA, NY, United States, 14218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY CARESTIO | Chief Executive Officer | 320 RIDGE ROAD, LACKAWANNA, NY, United States, 14218 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 320 RIDGE RD., LACKAWANNA, NY, United States, 14218 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-17 | 2011-09-26 | Address | 320 RIDGE ROAD, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
1985-12-10 | 2000-07-17 | Address | 320 RIDGE RD, LACKAWANNA, NY, 14218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140114002321 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120119002434 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
110926002223 | 2011-09-26 | AMENDMENT TO BIENNIAL STATEMENT | 2009-12-01 |
100202003157 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
071220002886 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State