G.A.S. ORANGE DEVELOPMENT, INC.

Name: | G.A.S. ORANGE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1987 (38 years ago) |
Entity Number: | 1157896 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 630 1ST AVE, APT 30G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G.A.S. ORANGE DEVELOPMENT, INC. | DOS Process Agent | 630 1ST AVE, APT 30G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ADAM VICTOR | Chief Executive Officer | 630 1ST AVE, APT 30G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 630 1ST AVE, APT 30G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-07-12 | 2021-05-06 | Address | 630 1ST AVE, APT 30G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-11-25 | 2016-07-12 | Address | 630 FIRST AVE., SUITE 30C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-12-22 | 2016-07-12 | Address | 520 EAST TAYLOR STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2003-12-22 | 2016-07-12 | Address | 630 FIRST AVE., RYE, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506061849 | 2021-05-06 | BIENNIAL STATEMENT | 2019-12-01 |
210506060356 | 2021-05-06 | BIENNIAL STATEMENT | 2019-12-01 |
160712002004 | 2016-07-12 | BIENNIAL STATEMENT | 2015-12-01 |
081125000922 | 2008-11-25 | CERTIFICATE OF CHANGE | 2008-11-25 |
031222002215 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State