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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 301 Route 17 North, Suite 406, Rutherford, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
SUSAN L SHEVELL | Chief Executive Officer | 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, United States, 07070 |
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) |
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