Name: | NORGO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1998 (27 years ago) |
Entity Number: | 2260823 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC M DAVIS | Chief Executive Officer | 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
NORGO GROUP, INC. | DOS Process Agent | 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, United States, 10025 |
Number | Type | End date |
---|---|---|
31DA0815894 | CORPORATE BROKER | 2025-10-20 |
109940863 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2020-05-12 | 2024-05-31 | Address | 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2018-05-01 | 2020-05-12 | Address | 3722 69TH STREET, SUITE 1B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2013-03-20 | 2024-05-31 | Address | 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2013-03-20 | 2018-05-01 | Address | 675 WEST END AVENUE, SUITE 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002167 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
221102001838 | 2022-11-02 | BIENNIAL STATEMENT | 2022-05-01 |
200512060326 | 2020-05-12 | BIENNIAL STATEMENT | 2020-05-01 |
180501006867 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140507006586 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State