Search icon

FORT ORANGE ABSTRACT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FORT ORANGE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972355
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: ATT: PHILIP T. DUNNE, 121 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: ATTN PHILIP T DUNNE, 121 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HINMAN STRAUB PC Chief Executive Officer ATTN PHILIP T DUNNE, 121 STATE ST, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: PHILIP T. DUNNE, 121 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-03-07 2006-05-31 Address 267 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2001-03-07 2006-05-31 Address 267 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2001-03-07 2006-05-30 Address 267 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1993-03-24 2001-03-07 Address 267 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
1993-03-24 2001-03-07 Address 267 DELAWARE AVENUE, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060531002740 2006-05-31 AMENDMENT TO BIENNIAL STATEMENT 2005-02-01
060530000932 2006-05-30 CERTIFICATE OF CHANGE 2006-05-30
050328002921 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030221002552 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010307002013 2001-03-07 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State