Search icon

THE ORANGE BOWL OF NEW YORK, INC.

Company Details

Name: THE ORANGE BOWL OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1970 (55 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 297910
ZIP code: 10023
County: New York
Place of Formation: New York
Address: CORPORATION SYSTEM INC, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM INC, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL Agent CORPORATION SYSTEM INC, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1984-11-29 1987-07-10 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-11-29 1987-07-10 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-10-10 1984-11-29 Address ION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1980-10-10 1984-11-29 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1973-11-14 1980-10-10 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C303939-2 2001-06-22 ASSUMED NAME CORP INITIAL FILING 2001-06-22
DP-669568 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B519470-2 1987-07-10 CERTIFICATE OF AMENDMENT 1987-07-10
B166187-2 1984-11-29 CERTIFICATE OF AMENDMENT 1984-11-29
A705322-2 1980-10-10 CERTIFICATE OF AMENDMENT 1980-10-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State