Search icon

ORANGE CAPITAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE CAPITAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Jun 2005 (20 years ago)
Date of dissolution: 05 Jul 2018
Entity Number: 3216109
ZIP code: 11030
County: New York
Place of Formation: Delaware
Address: ATTENTION: DANIEL LEWIS, 89 TRUMBALL ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTENTION: DANIEL LEWIS, 89 TRUMBALL ROAD, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
202365801
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-26 2018-07-05 Address ATTN: DANIEL LEWIS, 89 TRUMBULL ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2015-08-03 2016-08-26 Address 1370 AVENUE OF THEAMERICAS, 27TH FLOOR, NY, NY, 10019, USA (Type of address: Service of Process)
2010-08-16 2015-08-03 Address 1370 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-06-08 2010-08-16 Address 1370 AVENUE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-06-07 2007-06-08 Address ATTN: DANIEL LEWIS, 26TH FLOOR, 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180705000549 2018-07-05 SURRENDER OF AUTHORITY 2018-07-05
170605006506 2017-06-05 BIENNIAL STATEMENT 2017-06-01
160826000264 2016-08-26 CERTIFICATE OF AMENDMENT 2016-08-26
150803000242 2015-08-03 CERTIFICATE OF AMENDMENT 2015-08-03
150602006302 2015-06-02 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State