Search icon

ORANGEBURG LIQUIDATION CORP.

Company Details

Name: ORANGEBURG LIQUIDATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1962 (63 years ago)
Date of dissolution: 28 Jul 1994
Entity Number: 146150
ZIP code: 10022
County: Rockland
Place of Formation: New York
Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O HAYTHE & CURLEY DOS Process Agent 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1987-09-30 1989-10-04 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1962-03-20 1987-09-30 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940728000205 1994-07-28 CERTIFICATE OF DISSOLUTION 1994-07-28
901029000172 1990-10-29 CERTIFICATE OF AMENDMENT 1990-10-29
C061614-3 1989-10-04 CERTIFICATE OF AMENDMENT 1989-10-04
B711684-2 1988-11-29 ASSUMED NAME CORP INITIAL FILING 1988-11-29
B550117-3 1987-09-30 CERTIFICATE OF AMENDMENT 1987-09-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State