NORBAX, INC.

Name: | NORBAX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1974 (51 years ago) |
Date of dissolution: | 21 Aug 2019 |
Entity Number: | 338107 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 270 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NORBAX, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANDREW JAMES CLENNELL | Chief Executive Officer | 270 PARK AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-22 | 2018-03-06 | Address | 25 BANK STREET, CANARY WHARF, LONDON, GBR (Type of address: Chief Executive Officer) |
2010-03-15 | 2016-03-22 | Address | 575 WASHINGTON BLVD, JERSEY CITY, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-26 | 2018-03-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1974-03-05 | 2006-05-26 | Address | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190819000046 | 2019-08-19 | CERTIFICATE OF MERGER | 2019-08-21 |
SR-4769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306007214 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160322006089 | 2016-03-22 | BIENNIAL STATEMENT | 2016-03-01 |
120309002539 | 2012-03-09 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State