Name: | NORSTAR PROMENADE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2018 (7 years ago) |
Entity Number: | 5387190 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7077 Keele Street, Suite 102, Concord, ON, Canada, L4K 0B6 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
AARON BROWN, PRESIDENT | Chief Executive Officer | 7077 KEELE STREET, SUITE 102, CONCORD, ON, Canada, L4K 0B6 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-10 | 2024-01-10 | Address | 7077 KEELE STREET, SUITE 102, CONCORD, ON, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-01-10 | Address | 7077 KEELE STREET, SUITE 102, CONCORD, ON, CAN (Type of address: Chief Executive Officer) |
2023-11-02 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-11-01 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-03 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-03 | 2023-11-02 | Address | NORSTAR CENTER, 200 DIVISION STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110003772 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
231102001075 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
220415001666 | 2022-04-15 | BIENNIAL STATEMENT | 2020-08-01 |
180803000105 | 2018-08-03 | CERTIFICATE OF INCORPORATION | 2018-08-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State