Search icon

ORANGE INNKEEPERS, INC.

Company Details

Name: ORANGE INNKEEPERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1997 (28 years ago)
Date of dissolution: 29 Nov 2010
Entity Number: 2105564
ZIP code: 10011
County: Rockland
Place of Formation: New Hampshire
Principal Address: 1000 MARKET ST, BUILDING ONE, PORTSMOUTH, NH, United States, 03801
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DOUGLAS E GREENE Chief Executive Officer 1000 MARKET ST, BUILDING ONE, PORTSMOUTH, NH, United States, 03801

History

Start date End date Type Value
1997-01-23 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-01-23 1999-10-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101129000330 2010-11-29 CERTIFICATE OF TERMINATION 2010-11-29
050110002701 2005-01-10 BIENNIAL STATEMENT 2005-01-01
030124002171 2003-01-24 BIENNIAL STATEMENT 2003-01-01
010129002020 2001-01-29 BIENNIAL STATEMENT 2001-01-01
000725002365 2000-07-25 BIENNIAL STATEMENT 1999-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912C508W0003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
387.00
Base And Exercised Options Value:
387.00
Base And All Options Value:
387.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-10
Description:
LODGING-812TH MP
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

Date of last update: 01 Apr 2025

Sources: New York Secretary of State