Search icon

116 ORANGE AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 116 ORANGE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1992 (32 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1690245
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 664 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977
Principal Address: 521 JUMANO CT, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 664 CHESTNUT RIDGE ROAD, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
MITCHELL SILBERMAN Chief Executive Officer 114 ORANGE AVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2007-02-26 2009-10-16 Address 2 CRISTIN CT, STONEY POINT, NY, 10980, USA (Type of address: Service of Process)
2005-03-07 2007-02-26 Address 42 MAIN ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-02-16 2005-03-07 Address OLDE TOWNE INNE, 114 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2001-02-16 2005-03-07 Address 42 MAIN ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2001-02-16 2005-03-07 Address OLDE TOWNE INNE, 114 ORANGE AVE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1858340 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
091016002116 2009-10-16 BIENNIAL STATEMENT 2008-12-01
070226002509 2007-02-26 BIENNIAL STATEMENT 2006-12-01
050307002487 2005-03-07 BIENNIAL STATEMENT 2004-12-01
021209002280 2002-12-09 BIENNIAL STATEMENT 2002-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State