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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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