Search icon

ORANGE BRICK GARAGE CORP.

Company Details

Name: ORANGE BRICK GARAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1989 (36 years ago)
Entity Number: 1380984
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 118 PROSPECT STREET, SUITE 200, ITHACA, NY, United States, 14850
Principal Address: 118 PROSPECT ST, SUITE 200, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON H. FANE Chief Executive Officer 118 PROSPECT STREET, SUITE 200, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
NATHAN M. LYMAN DOS Process Agent 118 PROSPECT STREET, SUITE 200, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 118 PROSPECT STREET, SUITE 200, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2022-12-16 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-03 2024-10-28 Address 118 PROSPECT STREET, SUITE 200, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-10-28 Address 118 PROSPECT STREET, SUITE 200, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2008-01-30 2020-09-03 Address 118 PROSPECT STREET, SUITE 200, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028003189 2024-10-28 BIENNIAL STATEMENT 2024-10-28
200903061110 2020-09-03 BIENNIAL STATEMENT 2019-08-01
131028006133 2013-10-28 BIENNIAL STATEMENT 2013-08-01
111012002580 2011-10-12 BIENNIAL STATEMENT 2011-08-01
090915002523 2009-09-15 BIENNIAL STATEMENT 2009-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State