Name: | NORMAL ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 May 1996 (29 years ago) |
Date of dissolution: | 18 Apr 2003 |
Entity Number: | 2035058 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6422 CARSON DR., EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
ROBERT C PALTZ, ESQ HARRIS BEACH & WILCOX, LLP | Agent | 300 SOUTH STATE STREET, 4TH FLOOR, SYRACUSE, NY, 13202 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6422 CARSON DR., EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-06 | 2000-06-21 | Address | 2 LANDSDOWNE ROAD, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
1996-05-31 | 1998-05-06 | Address | 201 SOLAR STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030418000031 | 2003-04-18 | ARTICLES OF DISSOLUTION | 2003-04-18 |
020515002039 | 2002-05-15 | BIENNIAL STATEMENT | 2002-05-01 |
000621002037 | 2000-06-21 | BIENNIAL STATEMENT | 2000-05-01 |
980506002043 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960820000586 | 1996-08-20 | AFFIDAVIT OF PUBLICATION | 1996-08-20 |
960820000541 | 1996-08-20 | AFFIDAVIT OF PUBLICATION | 1996-08-20 |
960531000290 | 1996-05-31 | ARTICLES OF ORGANIZATION | 1996-05-31 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State