Name: | 132 ORCHARD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1946 (79 years ago) |
Entity Number: | 59241 |
ZIP code: | 33437 |
County: | New York |
Place of Formation: | New York |
Address: | 6833 MOLAKAI CIRCLE, BOYNTON BEACH, FL, United States, 33437 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
HARVEY CHASE | DOS Process Agent | 6833 MOLAKAI CIRCLE, BOYNTON BEACH, FL, United States, 33437 |
Name | Role | Address |
---|---|---|
HARVEY CHASE | Chief Executive Officer | 6833 MOLAKAI CIRCLE, BOYNTON BEACH, FL, United States, 33437 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-12 | 2020-07-13 | Address | 6833 MOLAKAI CIRCLE, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process) |
2002-06-25 | 2016-07-12 | Address | 10030 DIAMOND LAKE DR., BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office) |
1996-08-21 | 2016-07-12 | Address | 202A COVERED BRIDGE BLVD, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer) |
1996-08-21 | 2002-06-25 | Address | 202A COVERED BRIDGE BLVD, MANALAPAN, NJ, 07726, USA (Type of address: Principal Executive Office) |
1996-08-21 | 2016-07-12 | Address | 202A COVERED BRIDGE BLVD, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713060065 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
160712002047 | 2016-07-12 | BIENNIAL STATEMENT | 2016-07-01 |
020625002687 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
000628002404 | 2000-06-28 | BIENNIAL STATEMENT | 2000-07-01 |
980702002618 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State