Name: | INTERNATIONAL SERVICES OF ORANGE COUNTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1993 (32 years ago) |
Entity Number: | 1700036 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 142 NORTH ST, MIDDLETOWN, NY, United States, 10940 |
Principal Address: | 142 NORTH ST, Middletown, NY, United States, 10940 |
Shares Details
Shares issued 100
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
INTERNATIONAL SERVICES OF ORAN | DOS Process Agent | 142 NORTH ST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
ROSA M WANDS | Chief Executive Officer | 142 NORTH ST, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 142 NORTH ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2025-02-01 | 2025-02-01 | Address | 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-02-14 | 2025-02-01 | Address | 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-02-14 | 2025-02-01 | Address | 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2002-07-26 | 2011-02-14 | Address | 481 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040780 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230201006072 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220819000875 | 2022-08-19 | BIENNIAL STATEMENT | 2021-02-01 |
130226002175 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110214002640 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State