FORT ORANGE PRESS, INC.
Headquarter
Name: | FORT ORANGE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1933 (92 years ago) |
Entity Number: | 45469 |
ZIP code: | 12866 |
County: | Albany |
Place of Formation: | New York |
Address: | 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866 |
Principal Address: | 11 SAND CREEK RD, ALBANY, NY, United States, 12205 |
Contact Details
Phone +1 518-489-3233
Shares Details
Shares issued 0
Share Par Value 15000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT F WITKO | Chief Executive Officer | 11 SAND CREEK RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
LEMERY GREISLER LLC | DOS Process Agent | 60 Railroad Place, Suite 502, Saratoga Springs, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-08-04 | 2025-08-04 | Address | 11 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2025-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2023-08-22 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2023-08-07 | 2023-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0 |
2023-08-07 | 2023-08-07 | Address | 11 SAND CREEK RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804006109 | 2025-08-04 | BIENNIAL STATEMENT | 2025-08-04 |
230807002482 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
220509001201 | 2022-05-09 | BIENNIAL STATEMENT | 2021-08-01 |
200818060365 | 2020-08-18 | BIENNIAL STATEMENT | 2019-08-01 |
170804006525 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State