ORANGE PAY CORP

Name: | ORANGE PAY CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2016 (9 years ago) |
Entity Number: | 4877607 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 hammond street, MONSEY, NY, United States, 10952 |
Principal Address: | 50 FRANCIS PL, UNIT 201, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 14 hammond street, MONSEY, NY, United States, 10952 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ADAM WEBER | Chief Executive Officer | 50 FRANCIS PL, UNIT 201, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-17 | 2023-11-17 | Address | 25 MAIN ST, SPRING VALLEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2023-11-17 | Address | 50 FRANCIS PL, UNIT 201, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2020-03-16 | 2023-11-17 | Address | 25 MAIN ST, SPRING VALLEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2023-11-17 | Address | 25 MAIN ST., MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-06-19 | 2020-03-05 | Address | 50 FRANCIS PL UNIT 201, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231117001869 | 2023-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-16 |
220503002693 | 2022-05-03 | BIENNIAL STATEMENT | 2022-01-01 |
200316060388 | 2020-03-16 | BIENNIAL STATEMENT | 2020-01-01 |
200305000576 | 2020-03-05 | CERTIFICATE OF CHANGE | 2020-03-05 |
180619000565 | 2018-06-19 | CERTIFICATE OF CHANGE | 2018-06-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State