Search icon

NORMENT SECURITY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORMENT SECURITY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1996 (29 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 2013233
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2511 MIDPARK ROAD, MONTGOMERY, AL, United States, 36109
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES M CLABORN Chief Executive Officer 2511 MIDPARK ROAD, MONTGOMERY, AL, United States, 36109

History

Start date End date Type Value
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-08 2024-02-02 Address 2511 MIDPARK ROAD, MONTGOMERY, AL, 36109, 1407, USA (Type of address: Chief Executive Officer)
2014-03-10 2016-03-08 Address 3224 MOBILE HWY, MONTGOMERY, AL, 36108, USA (Type of address: Chief Executive Officer)
2010-04-08 2014-03-10 Address 3224 MOBILE HWY, MONTGOMERY, AL, 36108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240202002049 2024-02-01 CERTIFICATE OF TERMINATION 2024-02-01
200310060967 2020-03-10 BIENNIAL STATEMENT 2020-03-01
SR-23852 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23853 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180313006553 2018-03-13 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State