Search icon

NORELLEN STOKLEY INTERIORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORELLEN STOKLEY, 240 CENTRAL PARK SOUTH / 11R, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NORELLEN STOKLEY Chief Executive Officer 240 CENTRAL PARK SOUTH, 11R, NEW YORK, NY, United States, 10019

History

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)

Filings

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