Search icon

NORMAN CHARLES INC.

Company Details

Name: NORMAN CHARLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1978 (47 years ago)
Date of dissolution: 09 Apr 1996
Entity Number: 494300
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170
Principal Address: 420 LEXINGTON AVENUE, SUITE #460, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
NORMAN C. GROSS Chief Executive Officer 420 LEXINGTON AVENUE, SUITE #460, NEW YORK, NY, United States, 10170

History

Start date End date Type Value
1993-05-20 1993-10-07 Address 420 LEXINGTON AVENUE #460, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1993-05-20 1993-10-07 Address 420 LEXINGTON AVENUE #460, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1978-06-13 1993-10-07 Address 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151221006 2015-12-21 ASSUMED NAME LLC INITIAL FILING 2015-12-21
960409000328 1996-04-09 CERTIFICATE OF DISSOLUTION 1996-04-09
931007002511 1993-10-07 BIENNIAL STATEMENT 1993-06-01
930520002891 1993-05-20 BIENNIAL STATEMENT 1992-06-01
A493550-5 1978-06-13 CERTIFICATE OF INCORPORATION 1978-06-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703281 Other Contract Actions 1987-05-12 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-05-12
Termination Date 1988-06-01
Section 1332

Parties

Name NORMAN CHARLES INC.
Role Plaintiff
Name BLUE ARROW PLC
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State