Name: | NORTONIAN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1968 (57 years ago) |
Entity Number: | 221275 |
ZIP code: | 12449 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN C MARTINEZ, 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449 |
Principal Address: | 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A SALERNO | Chief Executive Officer | 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN C MARTINEZ, 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-20 | 2006-04-28 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2000-06-12 | 2004-04-20 | Address | ONE LINDEN PLACE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2000-06-12 | 2006-04-28 | Address | 1335 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
2000-06-12 | 2006-04-28 | Address | 1335 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2000-06-12 | Address | 1250 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2000-06-12 | Address | 1250 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
1999-01-11 | 2000-06-12 | Address | 1250 PORTLAND AVE., ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office) |
1968-03-22 | 1999-01-11 | Address | 45 EXCHANGE ST., 214 TIMES SQ. BLDG., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080401002166 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
060428002108 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
040420002601 | 2004-04-20 | BIENNIAL STATEMENT | 2004-03-01 |
021126002589 | 2002-11-26 | BIENNIAL STATEMENT | 2002-03-01 |
000612002483 | 2000-06-12 | BIENNIAL STATEMENT | 2000-03-01 |
990111002342 | 1999-01-11 | BIENNIAL STATEMENT | 1998-03-01 |
C251216-2 | 1997-08-27 | ASSUMED NAME CORP INITIAL FILING | 1997-08-27 |
673065-4 | 1968-03-22 | CERTIFICATE OF INCORPORATION | 1968-03-22 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State