Name: | NORRIS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1982 (43 years ago) |
Entity Number: | 758896 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5019 Theall Road, Rye, NY, United States, 10580 |
Address: | ATTN: STEVEN A. SCHURKMAN,, 445 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LIFTON | Chief Executive Officer | PO 15, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
KEANE & BEANE, P.C. | DOS Process Agent | ATTN: STEVEN A. SCHURKMAN,, 445 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | PO 15, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-08-06 | Address | PO 15, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2024-08-06 | Address | ATTN: STEVEN A. SCHURKMAN,, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2017-02-23 | 2020-08-11 | Address | 2975 WESTMESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2020-08-11 | Address | ATTN: STEVEN A. SCHURKMAN, ESQ, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806001671 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
220805001173 | 2022-08-05 | BIENNIAL STATEMENT | 2022-03-01 |
200811060379 | 2020-08-11 | BIENNIAL STATEMENT | 2020-03-01 |
170223002029 | 2017-02-23 | BIENNIAL STATEMENT | 2016-03-01 |
060222000195 | 2006-02-22 | CERTIFICATE OF CHANGE | 2006-02-22 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State