Name: | W.J. NORTON'S SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1961 (64 years ago) |
Date of dissolution: | 02 Oct 2017 |
Entity Number: | 134258 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 363 COURT STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL D. ARMSTRONG | Chief Executive Officer | 363 COURT STREET, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
W.J. NORTON'S SERVICE, INC. | DOS Process Agent | 363 COURT STREET, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-09 | 2013-01-07 | Address | PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2007-01-09 | 2013-01-07 | Address | 363 COURT STREET, PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2013-01-07 | Address | 363 COURT STREET, PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
1997-02-27 | 2007-01-09 | Address | 363 COURT ST, PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2007-01-09 | Address | 363 COURT ST, PO BOX 181 ESS, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171002000474 | 2017-10-02 | CERTIFICATE OF DISSOLUTION | 2017-10-02 |
20150116086 | 2015-01-16 | ASSUMED NAME CORP AMENDMENT | 2015-01-16 |
150116006397 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130107006152 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110303002380 | 2011-03-03 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State