Search icon

NORTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1988 (37 years ago)
Date of dissolution: 16 Jun 2004
Entity Number: 1288927
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 203 BIRCH HILL RD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARJORIE P. ADE Chief Executive Officer 18 COLONY ROAD, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
KROSTICH & KROSTICH DOS Process Agent 125 MINEOLA AVE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2000-09-05 2002-08-29 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1996-09-05 2000-09-05 Address 265 POST AVE, WESTBURY, NY, 11590, 2234, USA (Type of address: Service of Process)
1993-05-06 1996-09-05 Address %MARJORIE P. ADE, 18 COLONY ROAD, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1988-09-01 1996-09-05 Address 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040616000318 2004-06-16 CERTIFICATE OF DISSOLUTION 2004-06-16
030411000217 2003-04-11 CERTIFICATE OF AMENDMENT 2003-04-11
020829002628 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000905002020 2000-09-05 BIENNIAL STATEMENT 2000-09-01
980901002586 1998-09-01 BIENNIAL STATEMENT 1998-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State