Search icon

NORCA CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN PALADINO Chief Executive Officer ONE HOLLOW LANE, SUITE 200, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
NORCA CORPORATION DOS Process Agent ONE HOLLOW LANE SUITE 200, SUITE 200, LAKE SUCCESS, NY, United States, 11042

Legal Entity Identifier

LEI Number:
IQ317GKQ47BZ5Y4ZEQ73

Registration Details:

Initial Registration Date:
2012-11-06
Next Renewal Date:
2013-11-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2007-06-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REYNOLDS FOOD PACKAGING LLC
Party Role:
Plaintiff
Party Name:
NORCA CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-09-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
NORCA CORPORATION
Party Role:
Plaintiff
Party Name:
M/V DSR PACIFIC,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State