ORANGE BLUE PRINT INC.

Name: | ORANGE BLUE PRINT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1974 (51 years ago) |
Entity Number: | 340530 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 10 SCOTCHTOWN LN, MIDDLETOWN, NY, United States, 10941 |
Address: | 5 ROBERTSON DR, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA DESERTO | Chief Executive Officer | 5 ROBERTSON DR, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 ROBERTSON DR, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-17 | 2000-06-15 | Address | 2561 RTE 302, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1998-04-17 | 2000-06-15 | Address | 10 SCOTCHTOWN LN, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
1998-04-17 | 2000-06-15 | Address | 2561 RTE 302, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1996-05-01 | 1998-04-17 | Address | RD #10, BOX 168, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 1998-04-17 | Address | RD #10, BOX 168, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040415002214 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020404002514 | 2002-04-04 | BIENNIAL STATEMENT | 2002-04-01 |
000615002609 | 2000-06-15 | BIENNIAL STATEMENT | 2000-04-01 |
980417002540 | 1998-04-17 | BIENNIAL STATEMENT | 1998-04-01 |
960501002168 | 1996-05-01 | BIENNIAL STATEMENT | 1996-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State