Search icon

NORTONIAN PROPERTIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
A SALERNO Chief Executive Officer 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN C MARTINEZ, 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449

History

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)

Filings

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