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

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

Legal Entity Identifier

LEI Number:
254900IU99BBEUX8LV69

Registration Details:

Initial Registration Date:
2022-12-15
Next Renewal Date:
2023-12-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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 I-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, 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 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State