Name: | NORVIC SHIPPING USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2019 (6 years ago) |
Entity Number: | 5469178 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 250 West 55th Street, Suite 2503, New York, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ASHFAQUE JAMIL RAHMAN | Chief Executive Officer | 11 BEACH ST., APARTMENT PHD, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 250 WEST 55TH STREET, SUITE 2503, NEW YORK,, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 11 BEACH ST., APARTMENT PHD, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 16190 CITY WALK, SUITE 250, SUGAR LAND, TX, 77479, USA (Type of address: Chief Executive Officer) |
2021-09-07 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-04 | 2021-09-07 | Address | 599 LEXINGTON AVENUE, SUITE 38B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101020801 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230127001031 | 2023-01-27 | BIENNIAL STATEMENT | 2023-01-01 |
210924002249 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
210907000022 | 2021-09-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-03 |
190104000722 | 2019-01-04 | APPLICATION OF AUTHORITY | 2019-01-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State