Name: | NORVAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1962 (63 years ago) |
Date of dissolution: | 26 Mar 2001 |
Branch of: | NORVAL, INC., Connecticut (Company Number 0091675) |
Entity Number: | 145753 |
ZIP code: | 19805 |
County: | Queens |
Place of Formation: | Connecticut |
Address: | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
Principal Address: | 66 DEMAREST RD, LAFAYETTE, NJ, United States, 07848 |
Name | Role | Address |
---|---|---|
CSC THE UNITED STATES CORPORATION CO. | DOS Process Agent | 1013 CENTRE RD, WILMINGTON, DE, United States, 19805 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL M HARRINGTON | Chief Executive Officer | 7660 IMPERIAL WAY, ALLENTOWN, PA, United States, 18195 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-30 | 2000-04-20 | Address | RUSELOKKVEIEN 14, POSTBOKS 1344, VIKA, N-O113 0SLO, NOR (Type of address: Chief Executive Officer) |
1998-03-30 | 2000-04-20 | Address | 66 DEAMREST RD, LAFAYETTE, NJ, 07848, USA (Type of address: Principal Executive Office) |
1997-03-31 | 1998-03-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1994-04-27 | 1998-03-30 | Address | ANNETORPS VAGENLOO, BOX 30600, MALMO, 00000, SWE (Type of address: Chief Executive Officer) |
1994-04-27 | 1998-03-30 | Address | RD #1, BOX 307A, LAFAYETTE, NJ, 07848, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010326000002 | 2001-03-26 | CERTIFICATE OF TERMINATION | 2001-03-26 |
000420002630 | 2000-04-20 | BIENNIAL STATEMENT | 2000-03-01 |
980330002373 | 1998-03-30 | BIENNIAL STATEMENT | 1998-03-01 |
970331000282 | 1997-03-31 | CERTIFICATE OF CHANGE | 1997-03-31 |
940427002563 | 1994-04-27 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State