Search icon

NOR-BROOK INDUSTRIES LTD.

Company Details

Name: NOR-BROOK INDUSTRIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1974 (50 years ago)
Date of dissolution: 07 Jul 2010
Entity Number: 357025
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 550 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MICHAEL BERMAN Chief Executive Officer 550 PRESIDENT ST, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1998-12-17 2006-11-01 Address 505 CARROLL ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1998-12-17 2006-11-01 Address 505 CARROLL ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1993-11-15 1998-12-17 Address 197 CLIFTON PLACE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1992-12-22 2006-11-01 Address 2311 AVE M, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1992-12-22 1998-12-17 Address 197 CLIFTON PL, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100707000191 2010-07-07 CERTIFICATE OF DISSOLUTION 2010-07-07
081112002476 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061101002347 2006-11-01 BIENNIAL STATEMENT 2006-11-01
20050617037 2005-06-17 ASSUMED NAME LLC INITIAL FILING 2005-06-17
041228002556 2004-12-28 BIENNIAL STATEMENT 2004-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State