Search icon

NORTON-LILLY MANAGEMENT CORP.

Company Details

Name: NORTON-LILLY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1975 (50 years ago)
Entity Number: 369897
ZIP code: 10005
County: New York
Place of Formation: Delaware
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

History

Start date End date Type Value
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1986-03-07 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-07 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1975-05-14 1986-03-07 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-05-14 1986-03-07 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-5553 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5554 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20080228084 2008-02-28 ASSUMED NAME CORP INITIAL FILING 2008-02-28
991014000950 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
B330498-2 1986-03-07 CERTIFICATE OF CHANGE 1986-03-07
A233589-6 1975-05-14 APPLICATION OF AUTHORITY 1975-05-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State