Name: | ORCHID PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1963 (62 years ago) |
Date of dissolution: | 31 Dec 2014 |
Entity Number: | 153879 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 277 PARK AVENUE, 29TH FLOOR, NEW YORK, NY, United States, 10172 |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHELLE RILEY | Chief Executive Officer | C/O COFRA NORTH AMERICA, 277 PARK AVE, 29TH FLOOR, NEW YORK, NY, United States, 10172 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-27 | 2011-01-24 | Address | C/O COFRA NORTH AMERICA, 277 PARK AVE, 29TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer) |
2003-01-10 | 2009-01-27 | Address | ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2006-02-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-01-23 | 2009-01-27 | Address | ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2003-01-10 | Address | ONE PENN PLAZA, SUITE 4015, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141231000203 | 2014-12-31 | CERTIFICATE OF TERMINATION | 2014-12-31 |
130108007056 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110124002372 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090127003183 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
060224000638 | 2006-02-24 | CERTIFICATE OF MERGER | 2006-02-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State