Search icon

NORVAL, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
CSC THE UNITED STATES CORPORATION CO. DOS Process Agent 1013 CENTRE RD, WILMINGTON, DE, United States, 19805

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL M HARRINGTON Chief Executive Officer 7660 IMPERIAL WAY, ALLENTOWN, PA, United States, 18195

History

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 1997-03-31 Address 1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, 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)
1987-08-06 1994-04-27 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-07-11 1987-08-06 Address COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
1974-09-25 1984-02-23 Name NORCEM, INC.
1973-04-27 1984-07-11 Address 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

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
B727235-2 1989-01-10 ASSUMED NAME CORP INITIAL FILING 1989-01-10
B530469-2 1987-08-06 CERTIFICATE OF AMENDMENT 1987-08-06
B121578-3 1984-07-11 CERTIFICATE OF AMENDMENT 1984-07-11
B072263-3 1984-02-23 CERTIFICATE OF AMENDMENT 1984-02-23
A183692-4 1974-09-25 CERTIFICATE OF AMENDMENT 1974-09-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State