Name: | ORANGE COUNTY CHOPPERS LICENSING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Apr 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2015 |
Entity Number: | 3046046 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 14 CROSSROADS COURT, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-19 | 2008-06-20 | Address | 10 FACTORY STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process) |
2004-04-28 | 2007-11-19 | Address | 27 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150923000767 | 2015-09-23 | ARTICLES OF DISSOLUTION | 2015-09-23 |
140609002106 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120612002810 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100520002619 | 2010-05-20 | BIENNIAL STATEMENT | 2010-04-01 |
080620000086 | 2008-06-20 | CERTIFICATE OF CHANGE | 2008-06-20 |
080408002094 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
071119002020 | 2007-11-19 | BIENNIAL STATEMENT | 2006-04-01 |
040701000090 | 2004-07-01 | AFFIDAVIT OF PUBLICATION | 2004-07-01 |
040701000088 | 2004-07-01 | AFFIDAVIT OF PUBLICATION | 2004-07-01 |
040428000042 | 2004-04-28 | ARTICLES OF ORGANIZATION | 2004-04-28 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State