Name: | GERALD A. NORTZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1951 (74 years ago) |
Entity Number: | 67289 |
ZIP code: | 13367 |
County: | Lewis |
Place of Formation: | New York |
Address: | 5269 CLINTON STREET, LOWVILLE, NY, United States, 13367 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
GERALD A NORTZ JR | Chief Executive Officer | 5269 CLINTON STREET, LOWVILLE, NY, United States, 13367 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5269 CLINTON STREET, LOWVILLE, NY, United States, 13367 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 7490 S STATE ST, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 5269 CLINTON STREET, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1999-06-15 | 2025-01-17 | Address | 7490 S STATE ST, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
1999-06-15 | 2025-01-17 | Address | 7490 S STATE ST, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117003151 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
130606006065 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110616002921 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090526002354 | 2009-05-26 | BIENNIAL STATEMENT | 2009-06-01 |
070615002814 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State