Search icon

NORVIN PARTNERS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NORVIN PARTNERS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2001 (24 years ago)
Entity Number: 2632340
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: SAMUEL P. ROSS, ESQ., 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022
Principal Address: 805 THIRD AVENUE, 18TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VIN CARREGA Chief Executive Officer 805 THIRD AVENUE, 18TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME, ET AL. DOS Process Agent ATTN: SAMUEL P. ROSS, ESQ., 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133880117
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
10311200136 CORPORATE BROKER 2025-10-09
31LI0929243 CORPORATE BROKER 2025-10-09
109940986 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2005-08-29 2009-08-13 Address NORMAN LIVINGSTON, 555 MADISON AVE 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-08-29 2009-08-13 Address VIN CARREGA, 555 MADISON AVE 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-06-13 2005-08-29 Address C/O GRUBB & ELLIS, 55 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-06-13 2005-08-29 Address C/O GRUBB & ELLIS, 55 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-06-13 2013-04-08 Address ATTN: SAMUEL P. ROSS, ESQ., 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408006235 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110420002723 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090813002007 2009-08-13 BIENNIAL STATEMENT 2009-04-01
070430002235 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050829002393 2005-08-29 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State