NORFE REALTY CORP.

Name: | NORFE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1959 (66 years ago) |
Date of dissolution: | 17 May 2022 |
Entity Number: | 120527 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 42 YATES BLVD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAWN W EFFRON | Chief Executive Officer | 42 YATES BLVD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 YATES BLVD, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2022-10-09 | Address | 42 YATES BLVD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2007-06-18 | 2022-10-09 | Address | 42 YATES BLVD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2007-06-18 | Address | 154 GARDEN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-01-06 | 2007-06-18 | Address | 154 GARDEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2007-06-18 | Address | 154 GARDEN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221009000262 | 2022-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-17 |
170925006296 | 2017-09-25 | BIENNIAL STATEMENT | 2017-06-01 |
130626002231 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110803002327 | 2011-08-03 | BIENNIAL STATEMENT | 2011-06-01 |
090601002102 | 2009-06-01 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State