Name: | ORCHARD PARK ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1960 (65 years ago) |
Entity Number: | 132807 |
ZIP code: | 12309 |
County: | Schenectady |
Place of Formation: | New York |
Address: | PO BOX 9208, SCHENECTADY, NY, United States, 12309 |
Principal Address: | 2341 NOTT ST EAST, NISKAYUNA, NY, United States, 12309 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
REGINALD A SCOTT | Chief Executive Officer | 2341 NOTT ST EAST, NISKAYUNA, NY, United States, 12309 |
Name | Role | Address |
---|---|---|
C/O R SCOTT | DOS Process Agent | PO BOX 9208, SCHENECTADY, NY, United States, 12309 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-29 | 2002-11-05 | Address | 1521 BALLTOWN RD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2002-11-05 | Address | 1328 RUFFNER ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1998-12-29 | Address | 1521 BALLTOWN ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1998-12-29 | Address | 1521 BALLTOWN ROAD, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
1989-06-20 | 1992-11-10 | Address | 1328 RUFFNER ROAD, SCHCNECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170303042 | 2017-03-03 | ASSUMED NAME CORP INITIAL FILING | 2017-03-03 |
050103002444 | 2005-01-03 | BIENNIAL STATEMENT | 2004-11-01 |
021105002304 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
981229002737 | 1998-12-29 | BIENNIAL STATEMENT | 1998-11-01 |
961112002016 | 1996-11-12 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State