Name: | ORANGE AVENUE MORTGAGE INVESTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716747 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 Mamaroneck Avenue, #400, Harrison, NY, United States, 10528 |
Principal Address: | 450 SOUTH ORANGE AVE, STE 900, ORLANDO, FL, United States, 32801 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue, #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
STEPHEN A. HORN, JR. | Chief Executive Officer | 450 S ORANGE AVE, STE 900, ORLANDO, FL, United States, 32801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 450 S ORANGE AVE, STE 900, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-01-11 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-05 | 2023-04-05 | Address | 450 S ORANGE AVE, STE 900, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-01-11 | Address | 450 S ORANGE AVE, STE 900, ORLANDO, FL, 32801, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-01-11 | Address | 600 Mamaroneck Avenue, #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001002 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
230405003534 | 2022-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-24 |
220105000509 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
200114060277 | 2020-01-14 | BIENNIAL STATEMENT | 2020-01-01 |
180102007949 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State