NORVIN PARTNERS, LTD.

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 |
Name | Role | Address |
---|---|---|
VIN CARREGA | Chief Executive Officer | 805 THIRD AVENUE, 18TH FLR, NEW YORK, NY, United States, 10022 |
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 |
Number | Type | End date |
---|---|---|
10311200136 | CORPORATE BROKER | 2025-10-09 |
31LI0929243 | CORPORATE BROKER | 2025-10-09 |
109940986 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State