Name: | NORFALCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jul 1999 (26 years ago) |
Date of dissolution: | 26 May 2009 |
Entity Number: | 2399421 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-16 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-07-16 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090526000560 | 2009-05-26 | CERTIFICATE OF TERMINATION | 2009-05-26 |
070828002200 | 2007-08-28 | BIENNIAL STATEMENT | 2007-07-01 |
050808002331 | 2005-08-08 | BIENNIAL STATEMENT | 2005-07-01 |
020108000086 | 2002-01-08 | CERTIFICATE OF AMENDMENT | 2002-01-08 |
000124000354 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
991231000107 | 1999-12-31 | AFFIDAVIT OF PUBLICATION | 1999-12-31 |
991231000104 | 1999-12-31 | AFFIDAVIT OF PUBLICATION | 1999-12-31 |
990716000429 | 1999-07-16 | APPLICATION OF AUTHORITY | 1999-07-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State