Search icon

PS ORANGECO, INC.

Company Details

Name: PS ORANGECO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1995 (30 years ago)
Entity Number: 1975298
ZIP code: 91201
County: New York
Place of Formation: California
Principal Address: 701 WESTERN AVE, SUITE 200, GLENDALE, CA, United States, 91201
Address: 701 Western Avenue, Suite 200, Glendale, CA, United States, 91201

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 701 Western Avenue, Suite 200, Glendale, CA, United States, 91201

Chief Executive Officer

Name Role Address
TERRANCE F. SPIDELL Chief Executive Officer 701 WESTERN AVE, SUITE 200, GLENDALE, CA, United States, 91201

History

Start date End date Type Value
2024-08-31 2024-08-31 Address 701 WESTERN AVE, SUITE 200, GLENDALE, CA, 91201, USA (Type of address: Chief Executive Officer)
2024-08-31 2024-08-31 Address 701 WESTERN AVE, SUITE 200, GLENDALE, CA, 91201, 2349, USA (Type of address: Chief Executive Officer)
2020-04-23 2024-08-31 Address 701 WESTERN AVE, SUITE 200, GLENDALE, CA, 91201, 2349, USA (Type of address: Chief Executive Officer)
2020-02-25 2024-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-25 2024-08-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240831000391 2024-08-31 BIENNIAL STATEMENT 2024-08-31
200423060197 2020-04-23 BIENNIAL STATEMENT 2019-11-01
200225000694 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
SR-23398 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23397 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State