Name: | FORT ORANGE CLAIM SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1980 (45 years ago) |
Entity Number: | 627843 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 646 plank rd., suite 209, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 646 Plank Road, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 646 plank rd., suite 209, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
STEPHEN G CIURCZAK | Chief Executive Officer | PO BOX 447, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | PO BOX 447, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2024-03-21 | 2024-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-09-15 | 2024-05-17 | Address | PO BOX 447, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2023-09-15 | 2023-09-15 | Address | PO BOX 447, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517003291 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
230915000195 | 2023-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-14 |
220503001029 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200501060420 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
200207060438 | 2020-02-07 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State