Name: | NORMAN JEAN ROY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1997 (28 years ago) |
Entity Number: | 2204124 |
ZIP code: | 07052 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052 |
Principal Address: | C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN JEAN ROY | Chief Executive Officer | C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052 |
Name | Role | Address |
---|---|---|
NORMAN JEAN ROY, INC. | DOS Process Agent | C/O CLIQUE, 2 Donlavage Way, West Orange, NJ, United States, 07052 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2024-02-16 | Address | C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2024-02-16 | Address | C/O CLIQUE, 1375 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-01-12 | 2017-12-01 | Address | 601 WEST 26TH ST, 310, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216003487 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
191203060768 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171201007110 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
140211002053 | 2014-02-11 | BIENNIAL STATEMENT | 2013-12-01 |
120112002491 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State