Search icon

ORANGE REALTY CORP.

Company Details

Name: ORANGE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2022130
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 240 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAYNOR & GRAYNOR, ESQS. DOS Process Agent 240 MINEOLA BLVD., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-1500105 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960422000254 1996-04-22 CERTIFICATE OF INCORPORATION 1996-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900272 Foreclosure 2005-03-24 other
Circuit Second Circuit
Origin second reopen
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-24
Termination Date 2005-03-24
Date Issue Joined 2005-03-24
Section 1345
Sub Section FC
Status Terminated

Parties

Name DEBCON FINANCIAL SER
Role Plaintiff
Name ORANGE REALTY CORP.
Role Defendant
9900272 Foreclosure 2004-07-06 consent
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2004-07-06
Termination Date 2004-12-21
Date Issue Joined 2004-07-06
Section 1345
Sub Section FC
Status Terminated

Parties

Name DEBCON FINANCIAL SER
Role Plaintiff
Name ORANGE REALTY CORP.
Role Defendant
9900270 Foreclosure 1999-01-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1999-01-13
Termination Date 2004-12-21
Section 1345
Status Terminated

Parties

Name DEBCON FINANCIAL
Role Plaintiff
Name ORANGE REALTY CORP.
Role Defendant
9900270 Foreclosure 2005-03-24 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-24
Termination Date 2005-03-24
Date Issue Joined 2005-03-24
Section 1345
Sub Section FC
Status Terminated

Parties

Name DEBCON FINANCIAL
Role Plaintiff
Name ORANGE REALTY CORP.
Role Defendant
9900272 Foreclosure 1999-01-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-01-13
Termination Date 2002-11-12
Section 1345
Status Terminated

Parties

Name DEBCON FINANCIAL SER
Role Plaintiff
Name ORANGE REALTY CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State