Name: | NORMAN'S AIR FREIGHT SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1962 (62 years ago) |
Entity Number: | 152664 |
ZIP code: | 11510 |
County: | New York |
Place of Formation: | New York |
Address: | 2152 GRAND AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STACEY LIEBERMAN | Chief Executive Officer | 3406 WOODWARD STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
STACEY LIEBERMAN | DOS Process Agent | 2152 GRAND AVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 3406 WOODWARD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 2152 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219004028 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
170105002019 | 2017-01-05 | BIENNIAL STATEMENT | 2016-12-01 |
000216000067 | 2000-02-16 | ANNULMENT OF DISSOLUTION | 2000-02-16 |
DP-1309836 | 1997-06-25 | DISSOLUTION BY PROCLAMATION | 1997-06-25 |
C205224-3 | 1993-12-01 | ASSUMED NAME CORP INITIAL FILING | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State