Search icon

ORANGE TRUCK CORP.

Company Details

Name: ORANGE TRUCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1993 (31 years ago)
Entity Number: 1779816
ZIP code: 07070
County: Orange
Place of Formation: New York
Address: 301 Route 17 North, Suite 406, Rutherford, NJ, United States, 07070
Principal Address: c/o AMZ Management LLC, 301 Route 17 North, Suite 406, Rutherford, NJ, United States, 07070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900IU99BBEUX8LV69 1779816 US-NY GENERAL ACTIVE 1993-12-15

Addresses

Legal c/o Bruce & Assoc, 108 South Franklin Ave, Ste #1, Valley Stream, US-NY, US, 11580
Headquarters 301 Route 17 North, Suite 406, Rutherford, US-NJ, US, 07070

Registration details

Registration Date 2022-12-15
Last Update 2023-12-16
Status LAPSED
Next Renewal 2023-12-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1779816

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 301 Route 17 North, Suite 406, Rutherford, NJ, United States, 07070

Chief Executive Officer

Name Role Address
SUSAN L SHEVELL Chief Executive Officer 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, United States, 07070

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address I-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-12-01 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-12-01 Address I-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-23 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-23 2023-03-23 Address I-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-05 2023-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035833 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230323000279 2023-03-22 CERTIFICATE OF CHANGE BY ENTITY 2023-03-22
211203000688 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191205060664 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201006208 2017-12-01 BIENNIAL STATEMENT 2017-12-01
161221000595 2016-12-21 CERTIFICATE OF AMENDMENT 2016-12-21
161020006208 2016-10-20 BIENNIAL STATEMENT 2015-12-01
131226006244 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111229002318 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091208002975 2009-12-08 BIENNIAL STATEMENT 2009-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State