Name: | NOREST NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2023 (2 years ago) |
Entity Number: | 6689476 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | NOREST, INC. |
Fictitious Name: | NOREST NY |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9 W COURT STREET, DOYLESTOWN, PA, United States, 18901 |
Name | Role | Address |
---|---|---|
WILLIAM P. REICHERT | Chief Executive Officer | 135 UNION STREET, DOYLESTOWN, PA, United States, 18901 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Name | NOREST, INC. |
2024-08-05 | 2025-01-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-04 | 2023-01-04 | Name | STRATEGIC UNDERWRITERS INTERNATIONAL, INC. |
2023-01-04 | 2024-08-05 | Name | STRATEGIC UNDERWRITERS INTERNATIONAL, INC. |
2023-01-04 | 2024-08-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002056 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
240805001312 | 2024-08-02 | CERTIFICATE OF AMENDMENT | 2024-08-02 |
230104004059 | 2023-01-04 | APPLICATION OF AUTHORITY | 2023-01-04 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State