Name: | NORSTAR INVESTMENT USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1995312 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 7077 KEELE ST, STE 102, CONCORD ONTARIO, Canada, L4K 0B6 |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AARON BROWN | Chief Executive Officer | 7077 KEELE ST, STE 102, CONCORD ONTARIO, Canada, L4K 0B6 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 7077 KEELE ST, STE 102, CONCORD ONTARIO, CAN (Type of address: Chief Executive Officer) |
2023-11-09 | 2024-01-10 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-09 | 2024-01-10 | Address | 7077 KEELE ST, STE 102, CONCORD ONTARIO, CAN (Type of address: Chief Executive Officer) |
2011-03-15 | 2023-11-09 | Address | 7077 KEELE ST, STE 102, CONCORD ONTARIO, CAN (Type of address: Chief Executive Officer) |
2011-03-15 | 2023-11-09 | Address | 200 S DIVISION ST, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003600 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
231109003910 | 2023-11-09 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-09 |
200102061157 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102008120 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170111006266 | 2017-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State