Search icon

NORMAL NY ASSOCIATES, INC.

Headquarter

Company Details

Name: NORMAL NY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1970 (55 years ago)
Entity Number: 295195
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 444 MADISON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O EISNER & LUBIN LLP DOS Process Agent 444 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALEX GABAY Chief Executive Officer 140 RIVERSIDE BLVD, NEW YORK, NY, United States, 10069

Links between entities

Type:
Headquarter of
Company Number:
CORP_55238316
State:
ILLINOIS

History

Start date End date Type Value
1998-09-16 2010-09-17 Address 1512 PALISADES AVE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
1995-07-14 1998-09-16 Address 249 EAST SANDFORD BLVD, MT. VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1995-07-14 1998-09-16 Address 249 E SANDFORD BLVD, PO BOX 151, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)
1995-07-14 1998-09-16 Address 249 EAST SANDFORD BLVD, PO BOX 151, MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1987-01-07 1995-07-14 Address MOST & ROTHMAN, 801 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100917003050 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080828003080 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060823002174 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041018002465 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020816002468 2002-08-16 BIENNIAL STATEMENT 2002-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State