Search icon

ORANGE COUNTY CARS INC.

Company Details

Name: ORANGE COUNTY CARS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1987 (37 years ago)
Date of dissolution: 27 Apr 2009
Entity Number: 1151429
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 80 DRIVER'S WAY, PELHAM, AL, United States, 35124
Address: C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 7000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MASANORI OKITA Chief Executive Officer 80 DRIVER'S WAY, PELHAM, AL, United States, 35124

History

Start date End date Type Value
2002-01-10 2008-01-02 Address 200 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2002-01-10 2008-01-02 Address 200 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-06-07 2002-01-10 Address 200 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1999-06-07 2002-01-10 Address 200 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-12-15 1999-06-07 Address 510 CARANAGE HILL APT, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090427000444 2009-04-27 CERTIFICATE OF DISSOLUTION 2009-04-27
080102002569 2008-01-02 BIENNIAL STATEMENT 2007-12-01
071127000265 2007-11-27 CERTIFICATE OF CHANGE 2007-11-27
060403002673 2006-04-03 BIENNIAL STATEMENT 2005-12-01
040422002174 2004-04-22 BIENNIAL STATEMENT 2003-12-01

Court Cases

Court Case Summary

Filing Date:
2005-03-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
PREDMORE
Party Role:
Plaintiff
Party Name:
ORANGE COUNTY CARS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State