Name: | ORANGE ENERGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1997 (28 years ago) |
Entity Number: | 2127906 |
ZIP code: | 12721 |
County: | Orange |
Place of Formation: | New York |
Address: | 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT FERRIER | Chief Executive Officer | 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
ORANGE ENERGY INC. | DOS Process Agent | 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-03 | 2025-03-05 | Address | 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-03-05 | Address | 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2025-02-03 | 2025-02-03 | Address | 714 BLOOMINGBURG RD, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001607 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
250203006604 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
070404002284 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
030616002414 | 2003-06-16 | BIENNIAL STATEMENT | 2003-03-01 |
010322002268 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State