Name: | ORANGEBURG SALISBURY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1996 (28 years ago) |
Entity Number: | 2091003 |
ZIP code: | 10176 |
County: | Rockland |
Place of Formation: | New York |
Address: | JOEL I PAPERNICK, 551 FIFTH AVE, NEW YORK, NY, United States, 10176 |
Principal Address: | 150 EAST 58TH STREET, 39TH FLOOR, NEW YORK, NY, United States, 10155 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR ELMALEH | Chief Executive Officer | C/O WORLD-WIDE GROUP, 150 EAST 58TH ST, 39TH FLOOR, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
C/O SQUADRON ELLENOFF PLESENT SHEINFELD LLP | DOS Process Agent | JOEL I PAPERNICK, 551 FIFTH AVE, NEW YORK, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-09 | 2000-12-18 | Address | 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061205002823 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050113002160 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021127002053 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
001218002273 | 2000-12-18 | BIENNIAL STATEMENT | 2000-12-01 |
990226002014 | 1999-02-26 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State