Name: | NORMALTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1988 (37 years ago) |
Entity Number: | 1304646 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 77 WESTWOOD ROAD, WAINSCOTT, NY, United States, 11975 |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
FREDERICK W SCHNEIDER III | Chief Executive Officer | C/O WILES + TAYLOR & CO,, 4011 ARMORY OAKS DR., NASHVILLE, TN, United States, 37204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | C/O WILES + TAYLOR & CO,, 900 DIVISION STREET, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | C/O WILES + TAYLOR & CO,, 4011 ARMORY OAKS DR., NASHVILLE, TN, 37204, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-12-10 | Address | C/O WILES + TAYLOR & CO,, 900 DIVISION STREET, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | C/O WILES + TAYLOR & CO,, 900 DIVISION STREET, NASHVILLE, TN, 37203, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | C/O WILES + TAYLOR & CO,, 4011 ARMORY OAKS DR., NASHVILLE, TN, 37204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003420 | 2024-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-10 |
241104002935 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
230322003052 | 2023-03-22 | BIENNIAL STATEMENT | 2022-11-01 |
211022002087 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
201214061483 | 2020-12-14 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State