Name: | ORANGE JULIUS OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1979 (46 years ago) |
Date of dissolution: | 30 Jan 2024 |
Entity Number: | 557150 |
ZIP code: | 55437 |
County: | New York |
Place of Formation: | California |
Address: | 8331 NORMAN CENTER DRive, 8000 tower suite 700, bloomington, MN, United States, 55437 |
Principal Address: | 8331 NORMAN CENTER DRIVE, 8000 TOWER #700, MINNEAPOLIS, MN, United States, 55437 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 8331 NORMAN CENTER DRive, 8000 tower suite 700, bloomington, MN, United States, 55437 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TROY BADER | Chief Executive Officer | 8331 NORMAN CENTER DRIVE, 8000 TOWER #700, MINNEAPOLIS, MN, United States, 55437 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-03 | 2024-01-31 | Address | 8331 NORMAN CENTER DR STE 700, MINNEAPOLIS, MN, 55437, 1466, USA (Type of address: Service of Process) |
2019-05-01 | 2024-01-31 | Address | 8331 NORMAN CENTER DRIVE, 8000 TOWER #700, MINNEAPOLIS, MN, 55437, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-05-13 | 2019-05-01 | Address | 7505 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2009-05-13 | Address | 7505 METRO BLVD, MINNEAPOLIS, MN, 55439, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131001888 | 2024-01-30 | SURRENDER OF AUTHORITY | 2024-01-30 |
210503060564 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060224 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-9064 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9065 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State