Search icon

ORANGEBOX US, INC

Company claim

Is this your business?

Get access!

Company Details

Name: ORANGEBOX US, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2016 (9 years ago)
Entity Number: 4901985
ZIP code: 49508
County: New York
Place of Formation: Michigan
Address: 901 44TH STREET SE TAX DEPT, GH-3E-20, GRAND RAPIDS, MI, United States, 49508
Principal Address: 4595 BROADMOOR SE, STE 120, GRAND RAPIDS, MI, United States, 49512

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 901 44TH STREET SE TAX DEPT, GH-3E-20, GRAND RAPIDS, MI, United States, 49508

Chief Executive Officer

Name Role Address
MINO VERNASCHI Chief Executive Officer 4595 BROADMOOR SE, STE 120, GRAND RAPIDS, MI, United States, 49512

History

Start date End date Type Value
2024-02-16 2024-02-16 Address 4595 BROADMOOR SE, STE 120, GRAND RAPID, MI, 49512, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-02-16 Address 4595 BROADMOOR SE, STE 120, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216003051 2024-02-16 BIENNIAL STATEMENT 2024-02-16
220328002298 2022-03-28 BIENNIAL STATEMENT 2022-02-01
200220060063 2020-02-20 BIENNIAL STATEMENT 2020-02-01
SR-74562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74561 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State