NORCONNECT INC.

Name: | NORCONNECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 2004 (21 years ago) |
Date of dissolution: | 22 Oct 2019 |
Entity Number: | 3118855 |
ZIP code: | 13669 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 515, OGDENSBURG, NY, United States, 13669 |
Principal Address: | 112 OGDEN ST, OGDENSBURG, NY, United States, 13669 |
Shares Details
Shares issued 10100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 515, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
MICHAEL LINDERMAN | Agent | 812 PROCTOR AVE., OGDENSBURG, NY, 13669 |
Name | Role | Address |
---|---|---|
MICHAEL LINDERMAN | Chief Executive Officer | P O BOX 515, OGDENSBURG, NY, United States, 13669 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-01 | 2011-02-24 | Address | 431 STATE STREET, OGDENSBURG, NY, 13669, 0515, USA (Type of address: Service of Process) |
2009-01-21 | 2009-10-01 | Address | 202 FORD ST., OGDENSBURG, NY, 13669, 1416, USA (Type of address: Service of Process) |
2006-10-05 | 2011-02-24 | Address | 812 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office) |
2006-10-05 | 2011-02-24 | Address | 812 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2006-10-05 | 2009-01-21 | Address | 812 PROCTOR AVE, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191022000736 | 2019-10-22 | CERTIFICATE OF DISSOLUTION | 2019-10-22 |
121010006746 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
120418001183 | 2012-04-18 | CERTIFICATE OF AMENDMENT | 2012-04-18 |
110224002865 | 2011-02-24 | BIENNIAL STATEMENT | 2010-10-01 |
091001000359 | 2009-10-01 | CERTIFICATE OF CHANGE | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State