Search icon

NORIMA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORIMA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1984 (41 years ago)
Entity Number: 917842
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: C/O MAZORRA BUSS SERVICE, 4322 50TH ST 2ND FLR, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMA L. DIAZ Chief Executive Officer POB 1769, SILVER SPRINGS, FL, United States, 34489

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MAZORRA BUSS SERVICE, 4322 50TH ST 2ND FLR, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
1998-05-14 2025-06-27 Address C/O MAZORRA BUSS SERVICE, 4322 50TH ST 2ND FLR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1996-05-14 1998-05-14 Address %MAZORRA BUSS SERVICE, 4322 50TH ST, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1996-05-14 1998-05-14 Address %MAZORRA BUSS SERVICE, 4322 50TH ST, 2ND FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-01-19 1996-05-14 Address C/O MAZORRA & MAZORRA, 4901 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1993-01-19 1996-05-14 Address C/O MAZORRA & MAZORRA, 4901 43RD AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250627001600 2025-06-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-20
120629002404 2012-06-29 BIENNIAL STATEMENT 2012-05-01
080520002787 2008-05-20 BIENNIAL STATEMENT 2008-05-01
040721002715 2004-07-21 BIENNIAL STATEMENT 2004-05-01
020515002448 2002-05-15 BIENNIAL STATEMENT 2002-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State