Search icon

NORBAX, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NORBAX, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ANDREW JAMES CLENNELL Chief Executive Officer 270 PARK AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State