Name: | ORANGE COUNTY ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 2000 (24 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2559716 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 102 VILLAGE DRIVE, FLORIDA, NY, United States, 10921 |
Principal Address: | 102 VILLAGE DR, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY CARDINAL-CARBONARO | Chief Executive Officer | 102 VILLAGE DR, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 VILLAGE DRIVE, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-19 | 2021-07-27 | Address | 102 VILLAGE DR, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-10-04 | 2021-07-27 | Address | 102 VILLAGE DRIVE, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210727001006 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
121101006062 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101214002564 | 2010-12-14 | BIENNIAL STATEMENT | 2010-10-01 |
061208002524 | 2006-12-08 | BIENNIAL STATEMENT | 2006-10-01 |
041122002465 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
020919002373 | 2002-09-19 | BIENNIAL STATEMENT | 2002-10-01 |
001004000056 | 2000-10-04 | CERTIFICATE OF INCORPORATION | 2000-10-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State