Search icon

NORMALTOWN, INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
FREDERICK W SCHNEIDER III Chief Executive Officer C/O WILES + TAYLOR & CO,, 4011 ARMORY OAKS DR., NASHVILLE, TN, United States, 37204

Form 5500 Series

Employer Identification Number (EIN):
133501295
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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