Name: | ADC ORANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1997 (28 years ago) |
Entity Number: | 2176333 |
ZIP code: | 10023 |
County: | Orange |
Place of Formation: | New York |
Address: | 1995 Broadway # 1200, New York, NY, United States, 10023 |
Principal Address: | 198 Bower Road, Poughkeepsie, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN GUERON | DOS Process Agent | 1995 Broadway # 1200, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DAN GUERON | Chief Executive Officer | 198 BOWER ROAD, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 198 BOWER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 1 FOX HILL RUN, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
2014-01-24 | 2023-09-05 | Address | 1 FOX HILL RUN, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
2014-01-24 | 2023-09-05 | Address | 1 FOX HILL RUN, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
2012-08-13 | 2014-01-24 | Address | 54 FOX HILL RUN, ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000330 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210903000919 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190906060091 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
190325060053 | 2019-03-25 | BIENNIAL STATEMENT | 2017-09-01 |
150908006083 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State