Search icon

NORMAN & WESTON LLC

Company Details

Name: NORMAN & WESTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Aug 2002 (22 years ago)
Date of dissolution: 08 Feb 2013
Entity Number: 2806475
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-08-29 2012-07-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-08-29 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88226 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88225 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130208000024 2013-02-08 ARTICLES OF DISSOLUTION 2013-02-08
120905006001 2012-09-05 BIENNIAL STATEMENT 2012-08-01
120831000760 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120703001106 2012-07-03 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-03
110727000668 2011-07-27 CERTIFICATE OF AMENDMENT 2011-07-27
080722003059 2008-07-22 BIENNIAL STATEMENT 2008-08-01
070109001016 2007-01-09 CERTIFICATE OF PUBLICATION 2007-01-09
061003000695 2006-10-03 CERTIFICATE OF AMENDMENT 2006-10-03

Date of last update: 19 Jan 2025

Sources: New York Secretary of State