Name: | NORELLEN STOKLEY INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3528089 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New Jersey |
Address: | NORELLEN STOKLEY, 240 CENTRAL PARK SOUTH / 11R, NEW YORK, NY, United States, 10019 |
Principal Address: | 240 CENTRAL PARK SOUTH, 11R, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NORELLEN STOKLEY, 240 CENTRAL PARK SOUTH / 11R, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
NORELLEN STOKLEY | Chief Executive Officer | 240 CENTRAL PARK SOUTH, 11R, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-08 | 2011-07-07 | Address | 59 NORTH BROAD STREET, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer) |
2009-07-08 | 2011-07-07 | Address | 59 NORTH BROAD STREET, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office) |
2007-06-07 | 2011-07-07 | Address | 59 NORTH BROAD ST, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128452 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
110707002258 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090708002372 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
070607000967 | 2007-06-07 | APPLICATION OF AUTHORITY | 2007-06-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State