Name: | NORTON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1955 (70 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 104500 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 9 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S NORTON | Chief Executive Officer | PO BOX 8181, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 ENDO BOULEVARD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-01 | 1997-09-18 | Address | 9 ENDO BOULEVARD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1955-08-16 | 1993-04-01 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088796 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
990920002510 | 1999-09-20 | BIENNIAL STATEMENT | 1999-08-01 |
970918002250 | 1997-09-18 | BIENNIAL STATEMENT | 1997-08-01 |
000053007173 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930401002967 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State