NORMANDY OIL AND GAS COMPANY, INC.

Name: | NORMANDY OIL AND GAS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1929 (96 years ago) |
Date of dissolution: | 27 Oct 1994 |
Entity Number: | 25644 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1972-10-20 | 1987-05-21 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.01 |
1972-10-20 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1970-04-30 | 1972-10-20 | Shares | Share type: PAR VALUE, Number of shares: 1110000, Par value: 0.1 |
1968-08-07 | 1970-04-30 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.1 |
1968-08-07 | 1984-09-13 | Name | SAXONY INDUSTRIES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-375 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C232257-2 | 1996-03-06 | ASSUMED NAME CORP INITIAL FILING | 1996-03-06 |
941027000372 | 1994-10-27 | CERTIFICATE OF MERGER | 1994-10-27 |
940926000024 | 1994-09-26 | ANNULMENT OF DISSOLUTION | 1994-09-26 |
DP-862620 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State