Name: | NORSTAN NETWORK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (34 years ago) |
Branch of: | NORSTAN NETWORK SERVICES, INC., Minnesota (Company Number 6cd82c81-9fd4-e011-a886-001ec94ffe7f) |
Entity Number: | 1590124 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 4770 EISENHOWER RD, STE E8, TAMPA, FL, United States, 33634 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
PETER CASTLE | Chief Executive Officer | 4770 EISENHOWER RD, STE E8, TAMPA, FL, United States, 33634 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2013-11-20 | Address | 4770 EISENHOWER RD, STE E8, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2010-10-28 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-05-09 | 2010-10-28 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-03-04 | 2010-04-29 | Address | 4770 EISENHOWER RD, STE F2, TAMPA, FL, 33634, USA (Type of address: Chief Executive Officer) |
2008-03-04 | 2010-04-29 | Address | 4770 EISENHOWER RD, STE F2, TAMPA, FL, 33634, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151104006590 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131120006225 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
111209002617 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
101028000372 | 2010-10-28 | CERTIFICATE OF CHANGE | 2010-10-28 |
100429002795 | 2010-04-29 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State