Search icon

NORTON LILLY INTERNATIONAL, INC.

Branch

Company Details

Name: NORTON LILLY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Branch of: NORTON LILLY INTERNATIONAL, INC., Alabama (Company Number 000-202-017)
Entity Number: 2369847
ZIP code: 12207
County: New York
Place of Formation: Alabama
Principal Address: 1 SAINT LOUIS CENTRE, STE 5000, MOBILE, AL, United States, 36602
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREAS EBENSPERGER Chief Executive Officer PO BOX 1209, MOBILE, AL, United States, 36601

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-22 2025-04-22 Address PO BOX 1209, MOBILE, AL, 36601, 1209, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 1 SAINT LOUIS CENTRE, STE 5000, MOBILE, AL, 36602, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 1 SAINT LOUIS CENTRE, STE 5000, MOBILE, AL, 36602, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address PO BOX 1209, MOBILE, AL, 36601, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-26 2025-04-22 Address 1 SAINT LOUIS CENTRE, STE 5000, MOBILE, AL, 36602, USA (Type of address: Chief Executive Officer)
2023-04-26 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-16 2023-04-26 Address 1 SAINT LOUIS CENTRE, STE 5000, MOBILE, AL, 36602, USA (Type of address: Chief Executive Officer)
2017-04-12 2021-04-16 Address 1 SAINT LOUIS CENTRE, STE 5000, MOBILE, AL, 36602, USA (Type of address: Chief Executive Officer)
2013-06-28 2023-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422000034 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230426002321 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210416060172 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190412060421 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170412006070 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150427006115 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130628000040 2013-06-28 CERTIFICATE OF CHANGE 2013-06-28
130417006209 2013-04-17 BIENNIAL STATEMENT 2013-04-01
090331002431 2009-03-31 BIENNIAL STATEMENT 2009-04-01
050728000299 2005-07-28 CERTIFICATE OF AMENDMENT 2005-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0906475 Marine Contract Actions 2009-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 43000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-21
Termination Date 2009-08-14
Section 1333
Status Terminated

Parties

Name NORTON LILLY INTERNATIONAL, INC.
Role Plaintiff
Name EASTWIND HELLAS SA,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State