SICOMAC PARTNERS-ORANGE, INC.

Name: | SICOMAC PARTNERS-ORANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2006 (19 years ago) |
Entity Number: | 3429852 |
ZIP code: | 07470 |
County: | Orange |
Place of Formation: | New York |
Address: | 18 Darlington drive, OFFICER, NJ, United States, 07470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MCALEER | DOS Process Agent | 18 Darlington drive, OFFICER, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
MICHAEL MCALEER | Chief Executive Officer | 18 DARLINGTON DRIVE, OFFICER, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 18 DARLINGTON DRIVE, OFFICER, NJ, 07470, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-04-15 | Address | 360 MULBERRY CT, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2024-04-15 | Address | 711 FREDERICK CT, WYCKOFF, NJ, 07481, USA (Type of address: Service of Process) |
2010-10-25 | 2024-04-15 | Address | 360 MULBERRY CT, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
2010-10-25 | 2020-10-14 | Address | 711 FREDERICK CT, WYCKOFF, NJ, 07481, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415001715 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
201014060595 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
181012006283 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
161013006452 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141007006013 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State