Name: | ORANGE COUNTY IMPORTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1931 (94 years ago) |
Date of dissolution: | 21 Jun 2012 |
Entity Number: | 41449 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 7 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOAN D LEONARDO | Chief Executive Officer | 7 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOAN D. LEONARDO | DOS Process Agent | 7 DOGWOOD HILLS RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-21 | 2011-11-17 | Address | NYS ROUTE 32 / BOX 236, VAILS GATE, NY, 12584, USA (Type of address: Service of Process) |
2005-11-21 | 2011-11-17 | Address | 7 DOGWOOD HILLS, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2005-11-21 | 2011-11-17 | Address | BOX 23 / 2644 NYS ROUTE 32, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer) |
2003-10-02 | 2005-11-21 | Address | ROUTE 32, PO BOX 236, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer) |
2003-10-02 | 2005-11-21 | Address | ROUTE 32, PO BOX 236, VAILS GATE, NY, 12584, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120621000306 | 2012-06-21 | CERTIFICATE OF DISSOLUTION | 2012-06-21 |
111117002444 | 2011-11-17 | BIENNIAL STATEMENT | 2011-10-01 |
071010002784 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051121002100 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
031002002477 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State