-
Home Page
›
-
Counties
›
-
Richmond
›
-
10309
›
-
SMITHCAL ORANGE, LLC
Company Details
Name: |
SMITHCAL ORANGE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
29 Dec 2010 (14 years ago)
|
Date of dissolution: |
10 Jan 2017 |
Entity Number: |
4035665 |
ZIP code: |
10309
|
County: |
Richmond |
Place of Formation: |
New York |
Address: |
65 PAGE AVE, STATEN ISLAND, NY, United States, 10309 |
DOS Process Agent
Name |
Role |
Address |
SMITHCAL ORANGE, LLC
|
DOS Process Agent
|
65 PAGE AVE, STATEN ISLAND, NY, United States, 10309
|
History
Start date |
End date |
Type |
Value |
2010-12-29
|
2012-12-20
|
Address
|
585 CLERMONT AVE, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170110000012
|
2017-01-10
|
ARTICLES OF DISSOLUTION
|
2017-01-10
|
141212006457
|
2014-12-12
|
BIENNIAL STATEMENT
|
2014-12-01
|
121220006030
|
2012-12-20
|
BIENNIAL STATEMENT
|
2012-12-01
|
110512001034
|
2011-05-12
|
CERTIFICATE OF PUBLICATION
|
2011-05-12
|
101229000169
|
2010-12-29
|
ARTICLES OF ORGANIZATION
|
2010-12-29
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2240161
|
SCALE-01
|
INVOICED
|
2015-12-22
|
20
|
SCALE TO 33 LBS
|
1977392
|
SCALE-01
|
INVOICED
|
2015-02-09
|
20
|
SCALE TO 33 LBS
|
1657746
|
SCALE-01
|
INVOICED
|
2014-04-21
|
20
|
SCALE TO 33 LBS
|
1653326
|
SCALE-01
|
INVOICED
|
2014-04-15
|
20
|
SCALE TO 33 LBS
|
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State