Name: | NORRY MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1980 (45 years ago) |
Entity Number: | 653622 |
ZIP code: | 14625 |
County: | Monroe |
Place of Formation: | New York |
Address: | 160 Linden Oaks, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORRY MANAGEMENT CORP | DOS Process Agent | 160 Linden Oaks, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
LEWIS A NORRY, ESQ | Chief Executive Officer | 160 LINDEN OAKS, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | PO BOX 30051, ROCHESTER, NY, 14603, 3051, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 160 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2024-09-17 | Address | PO BOX 30051, ROCHESTER, NY, 14603, 3051, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2010-10-12 | Address | PO BOX 30051, ROCHESTER, NY, 14603, 3051, USA (Type of address: Chief Executive Officer) |
2000-09-15 | 2024-09-17 | Address | PO BOX 30051, ROCHESTER, NY, 14603, 3051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917002122 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
221007002408 | 2022-10-07 | BIENNIAL STATEMENT | 2022-09-01 |
121004002357 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
101012002165 | 2010-10-12 | BIENNIAL STATEMENT | 2010-09-01 |
080915002262 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State