Search icon

NORSTAN NETWORK SERVICES, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
PETER CASTLE Chief Executive Officer 4770 EISENHOWER RD, STE E8, TAMPA, FL, United States, 33634

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

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)

Filings

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