Name: | ORCHARD HEIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1997 (28 years ago) |
Entity Number: | 2121306 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 10 LAFAYETTE SQ STE 1900, BUFFALO, NY, United States, 14203 |
Contact Details
Phone +1 716-662-0651
Fax +1 716-662-0651
Website www.orchardheights.com#http://www.orchardheights.com#
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARK E HAMISTER | Chief Executive Officer | 10 LAFAYETTE SQ STE 1900, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 10 LAFAYETTE SQ STE 1900, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-03-06 | 2023-03-06 | Address | 10 LAFAYETTE SQ STE 1900, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 10 LAFAYETTE SQ STE 1900, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2023-03-06 | 2025-03-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004286 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230306002582 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
220305000783 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210301060357 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190328060306 | 2019-03-28 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State