Name: | NORSTAR USA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1993 (32 years ago) |
Entity Number: | 1759302 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 621 Cowboys Parkway, Suite 200, Irving, TX, United States, 75063 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AARON BROWN | Chief Executive Officer | 621 COWBOYS PARKWAY, SUITE 200, IRVING, TX, United States, 75063 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 621 COWBOYS PARKWAY, SUITE 200, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-01-10 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-18 | 2023-11-02 | Address | 200 SOUTH DIVISION ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
2014-08-18 | 2023-11-02 | Address | 7077 KEELE ST, STE 102, CONCORD, ONTARIO, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003854 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
231102003453 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
190911060026 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
170905007101 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
170111006271 | 2017-01-11 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State