Search icon

WINDROSE ORANGE PROPERTIES, L.L.C.

Company Details

Name: WINDROSE ORANGE PROPERTIES, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2006 (19 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 3349180
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-04-16 2010-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-04-16 2010-05-19 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-14 2007-04-16 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181231000370 2018-12-31 CERTIFICATE OF TERMINATION 2018-12-31
180416006349 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160429006140 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140418006247 2014-04-18 BIENNIAL STATEMENT 2014-04-01
120423002878 2012-04-23 BIENNIAL STATEMENT 2012-04-01
100706002520 2010-07-06 BIENNIAL STATEMENT 2010-04-01
100519000735 2010-05-19 CERTIFICATE OF CHANGE 2010-05-19
070416000376 2007-04-16 CERTIFICATE OF CHANGE 2007-04-16
060414000889 2006-04-14 APPLICATION OF AUTHORITY 2006-04-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State