Name: | NORTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1965 (60 years ago) |
Entity Number: | 192705 |
ZIP code: | 07022 |
County: | New York |
Place of Formation: | New York |
Address: | 441 FAIRVIEW AVE, FAIRVIEW, NJ, United States, 07022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA GONZALEZ | Chief Executive Officer | 309 WEST 55TH ST, STE 5A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 441 FAIRVIEW AVE, FAIRVIEW, NJ, United States, 07022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-13 | 2009-12-03 | Address | 441 FAIRVIEW AVE, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2005-12-13 | Address | 20-26 INDUSTRIAL AVE, FAIRVIEW, NY, 07022, USA (Type of address: Chief Executive Officer) |
2001-12-18 | 2005-12-13 | Address | 20-26 INDUSTRIAL AVENUE, FAIRVIEW, NJ, 07022, USA (Type of address: Principal Executive Office) |
2001-12-18 | 2005-12-13 | Address | 20-26 INDUSTRIAL AVENUE, FAIRVIEW, NJ, 07022, USA (Type of address: Service of Process) |
2001-12-18 | 2003-11-03 | Address | 20-26 INDUSTRIAL AVENUE, FAIRVIEW, NJ, 07022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091203002156 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
071227002746 | 2007-12-27 | BIENNIAL STATEMENT | 2007-11-01 |
051213002686 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031103002889 | 2003-11-03 | BIENNIAL STATEMENT | 2003-11-01 |
011218002466 | 2001-12-18 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State