Search icon

NORTON HILL TRADING, INC.

Company Details

Name: NORTON HILL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1999 (25 years ago)
Entity Number: 2444350
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 347 FIFTH AVENUE / SUITE 102, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MOHAMMAD IMRAM SHAD Agent 913 LAKEVILLE ROAD SUITE #B, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 FIFTH AVENUE / SUITE 102, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MOHAMMAD IMRAM SHAD Chief Executive Officer 347 FIFTH AVENUE / SUITE 102, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-11-13 2010-07-09 Address 913 LAKEVILLE RD, STE B, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-11-13 2010-07-09 Address 913 LAKEVILLE RD, STE B, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2007-11-13 2010-07-09 Address 3444 KNOX PL, STE #2, BRONX, NY, 10467, USA (Type of address: Service of Process)
2007-08-16 2007-11-13 Address 913 LAKEVILLE ROAD SUITE #B, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1999-11-29 2007-08-16 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1999-11-29 2007-08-16 Address SUITE 711 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100709002060 2010-07-09 BIENNIAL STATEMENT 2009-11-01
071113003055 2007-11-13 BIENNIAL STATEMENT 2007-11-01
070816001132 2007-08-16 CERTIFICATE OF CHANGE 2007-08-16
070319000090 2007-03-19 ANNULMENT OF DISSOLUTION 2007-03-19
DP-1663397 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
991129000565 1999-11-29 CERTIFICATE OF INCORPORATION 1999-11-29

Date of last update: 06 Feb 2025

Sources: New York Secretary of State