NORPAT, INC.

Name: | NORPAT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2004 (21 years ago) |
Entity Number: | 3036448 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 841 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10003 |
Principal Address: | 3651 ROUTE 212, SHADY, NY, United States, 12409 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KIRKPATRICK | Chief Executive Officer | 3651 ROUTE 22, SHADY, NY, United States, 12409 |
Name | Role | Address |
---|---|---|
JIVAMUKTI YOGA CENTER, INC. | Agent | 841 BROADWAY, 2ND FL., NEW YORK, NY, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 841 BROADWAY / 2ND FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-11 | 2025-05-13 | Address | 3651 ROUTE 22, SHADY, NY, 12409, USA (Type of address: Chief Executive Officer) |
2010-06-11 | 2025-05-13 | Address | 841 BROADWAY / 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-07-12 | 2010-06-11 | Address | 841 BROADWAY, 2ND FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2006-07-12 | 2025-05-13 | Address | 841 BROADWAY, 2ND FL., NEW YORK, NY, 10003, USA (Type of address: Registered Agent) |
2006-07-10 | 2006-07-12 | Address | C/O JIVAMUKTI YOGA CENTER INC, 841 BROADWAY / 2ND FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513000134 | 2025-04-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-22 |
171228000387 | 2017-12-28 | CERTIFICATE OF AMENDMENT | 2017-12-28 |
160401006330 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140415006715 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120529002353 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State