Search icon

HOTDOG EXPRESS ORANGE CO., LTD.

Company Details

Name: HOTDOG EXPRESS ORANGE CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1986 (39 years ago)
Entity Number: 1089074
ZIP code: 14850
County: Orange
Place of Formation: New York
Address: 410 N Cayuga St., Ithaca, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 N Cayuga St., Ithaca, NY, United States, 14850

Chief Executive Officer

Name Role Address
ROBERT MARKOVITS Chief Executive Officer 410 N CAYUGA ST., ITHACA, NY, United States, 14850

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 12 EVERGREEN DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-16 Address 410 N CAYUGA ST., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-11-16 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-08 2023-11-16 Address 12 EVERGREEN DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2006-06-08 2023-11-16 Address 12 EVERGREEN DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231116003190 2023-11-16 BIENNIAL STATEMENT 2022-06-01
120924006181 2012-09-24 BIENNIAL STATEMENT 2012-06-01
080623002336 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060608003021 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040630002105 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State