NORM FOOTE, INC.

Name: | NORM FOOTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1969 (56 years ago) |
Entity Number: | 279417 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 438 Route 3, Suite 200, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 438 Route 3 Suite 200, Plattsburgh, NY, United States, 12901 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORM FOOTE, INC. | DOS Process Agent | 438 Route 3, Suite 200, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
GEORGE BARNETT | Chief Executive Officer | 438 ROUTE 3 SUITE 200, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-01 | 2021-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2021-12-01 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1972-03-28 | 2021-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1972-03-28 | 2025-01-13 | Address | R.F.D. # 2 BOX 303, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1969-07-09 | 1972-03-28 | Address | PO BOX 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001518 | 2025-01-10 | CERTIFICATE OF AMENDMENT | 2025-01-10 |
220117000035 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
20050119042 | 2005-01-19 | ASSUMED NAME CORP INITIAL FILING | 2005-01-19 |
B765747-5 | 1989-04-12 | CERTIFICATE OF AMENDMENT | 1989-04-12 |
976740-4 | 1972-03-28 | CERTIFICATE OF AMENDMENT | 1972-03-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State