Name: | NORCA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1946 (79 years ago) |
Entity Number: | 58320 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | ONE HOLLOW LANE SUITE 200, SUITE 200, LAKE SUCCESS, NY, United States, 11042 |
Principal Address: | ONE HOLLOW LANE, SUITE 200, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 0
Share Par Value 750000
Type CAP
Name | Role | Address |
---|---|---|
STEPHEN PALADINO | Chief Executive Officer | ONE HOLLOW LANE, SUITE 200, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
NORCA CORPORATION | DOS Process Agent | ONE HOLLOW LANE SUITE 200, SUITE 200, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | ONE HOLLOW LANE, SUITE 200, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-04-02 | Address | ONE HOLLOW LANE SUITE 200, SUITE 200, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2016-04-01 | 2018-04-02 | Address | ONE HOLLOW LANE, SUITE 200, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2016-04-01 | 2024-04-02 | Address | ONE HOLLOW LANE, SUITE 200, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2014-04-10 | 2016-04-01 | Address | 185 GREAT NECK ROAD, GREAT NECK, NY, 11022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402000870 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220407003550 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200407060206 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180402006591 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006973 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State