Search icon

NORMANDIE, L.L.C.

Company Details

Name: NORMANDIE, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2100979
ZIP code: 20745
County: New York
Place of Formation: Delaware
Address: 137 National Plaza, Suite 300, Unit 306, National Harbor, MD, United States, 20745

DOS Process Agent

Name Role Address
NORMANDIE, L.L.C. DOS Process Agent 137 National Plaza, Suite 300, Unit 306, National Harbor, MD, United States, 20745

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-11-06 2025-01-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-06 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-01-04 2023-11-06 Address 137 NATIONAL PLAZA, SUITE 300 UNIT 306, NATIONAL HARBOR, MD, 20745, USA (Type of address: Service of Process)
2019-01-28 2021-01-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-13 2019-01-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-10-09 2001-07-13 Address 80 STATE STREET, ALBANY, NY, 11207, USA (Type of address: Service of Process)
1998-10-09 2001-07-13 Address 80 STATE STREET, ALBANY, NY, 11207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250106003401 2025-01-06 BIENNIAL STATEMENT 2025-01-06
231106002298 2023-11-03 CERTIFICATE OF CHANGE BY ENTITY 2023-11-03
230130000894 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210104062576 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-24933 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-24934 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190102061663 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170131006083 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150130006432 2015-01-30 BIENNIAL STATEMENT 2015-01-01
130220002574 2013-02-20 BIENNIAL STATEMENT 2013-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State