Search icon

ORANGE COUNTY LIMOUSINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGE COUNTY LIMOUSINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 379396
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 70 MILLPOND PKWY, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE M. HENDRICKS Chief Executive Officer 70 MILLPOND PKWY, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 MILLPOND PKWY, MONROE, NY, United States, 10950

History

Start date End date Type Value
1997-11-13 1999-09-27 Address 9 MILLPOND PKWY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1997-11-13 1999-09-27 Address 9 MILLPOND PKWY, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1997-11-13 1999-09-27 Address 9 MILLPOND PKWY, MONROE, NY, 10950, USA (Type of address: Service of Process)
1995-05-18 1997-11-13 Address 9 MILLPOND PKY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1995-05-18 1997-11-13 Address 9 MILLPOND PKY, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2113215 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20061013029 2006-10-13 ASSUMED NAME CORP INITIAL FILING 2006-10-13
030822002167 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010919002380 2001-09-19 BIENNIAL STATEMENT 2001-09-01
990927002108 1999-09-27 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State