Search icon

ORANGE JULIUS OF AMERICA

Company Details

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

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8331 NORMAN CENTER DRive, 8000 tower suite 700, bloomington, MN, United States, 55437

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TROY BADER Chief Executive Officer 8331 NORMAN CENTER DRIVE, 8000 TOWER #700, MINNEAPOLIS, MN, United States, 55437

History

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)

Filings

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