Search icon

NORRISTOWN REALTY CORP.

Headquarter

Company Details

Name: NORRISTOWN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1928 (97 years ago)
Entity Number: 25319
ZIP code: 33316
County: New York
Place of Formation: New York
Address: 740 S ANDREWS AVE, NO WEEKEND DELIVERY., FORT LAUDERDALE, FL, United States, 33316
Principal Address: 740 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, United States, 33316

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
NORRISTOWN REALTY CORP. DOS Process Agent 740 S ANDREWS AVE, NO WEEKEND DELIVERY., FORT LAUDERDALE, FL, United States, 33316

Chief Executive Officer

Name Role Address
JEFFREY P DIEGELSEN Chief Executive Officer 740 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, United States, 33316

Links between entities

Type:
Headquarter of
Company Number:
813358
State:
FLORIDA

History

Start date End date Type Value
2008-11-03 2015-02-04 Address 740 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
1993-02-05 2008-11-03 Address 740 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316, USA (Type of address: Chief Executive Officer)
1993-02-05 2020-11-05 Address 740 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316, USA (Type of address: Service of Process)
1977-11-03 1994-12-20 Shares Share type: PAR VALUE, Number of shares: 3200, Par value: 100
1969-09-18 1977-11-03 Shares Share type: PAR VALUE, Number of shares: 1200, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
201105061129 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161101006576 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150204006881 2015-02-04 BIENNIAL STATEMENT 2014-11-01
121204006244 2012-12-04 BIENNIAL STATEMENT 2012-11-01
110607000170 2011-06-07 CERTIFICATE OF AMENDMENT 2011-06-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State