Search icon

ORANGE AVENUE MORTGAGE INVESTMENTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue, #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
STEPHEN A. HORN, JR. Chief Executive Officer 450 S ORANGE AVE, STE 900, ORLANDO, FL, United States, 32801

History

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)

Filings

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