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
Name | Role | Address |
---|---|---|
JASON H. FANE | Chief Executive Officer | 118 PROSPECT STREET, SUITE 200, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
NATHAN M. LYMAN | DOS Process Agent | 118 PROSPECT STREET, SUITE 200, ITHACA, NY, United States, 14850 |
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) |
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