Search icon

NORANDEX BUILDING MATERIALS DISTRIBUTION, INC.

Company Details

Name: NORANDEX BUILDING MATERIALS DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 2006 (18 years ago)
Date of dissolution: 18 Nov 2015
Entity Number: 3425087
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 750 E SWEDESFORD ROAD, VALLEY FORGE, PA, United States, 19482
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
GLENN KNOWLTON Chief Executive Officer 300 EXECUTIVE PARKWAY WEST, SUITE 100, HUDSON, OH, United States, 44236

History

Start date End date Type Value
2008-10-15 2014-05-15 Address 300 EXECUTIVE PARKWAY WEST, SUITE 100, HUDSON, OH, 44236, USA (Type of address: Chief Executive Officer)
2006-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44968 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151118000555 2015-11-18 CERTIFICATE OF TERMINATION 2015-11-18
141001006761 2014-10-01 BIENNIAL STATEMENT 2014-10-01
140515006210 2014-05-15 BIENNIAL STATEMENT 2012-10-01
101101002034 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081015002640 2008-10-15 BIENNIAL STATEMENT 2008-10-01
080917000900 2008-09-17 CERTIFICATE OF AMENDMENT 2008-09-17
061017000077 2006-10-17 APPLICATION OF AUTHORITY 2006-10-17

Date of last update: 04 Feb 2025

Sources: New York Secretary of State