Search icon

NORWIN ESTATES, INC.

Company Details

Name: NORWIN ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1939 (86 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 51836
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Form 5500 Series

Employer Identification Number (EIN):
131113869
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-24 2007-10-24 Address C/O RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)
1983-05-20 1993-05-24 Address 345 PARK AVE., NEW YORK, NY, 10154, USA (Type of address: Service of Process)
1939-09-25 1983-05-20 Address 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121221001002 2012-12-21 CERTIFICATE OF MERGER 2012-12-31
111013003071 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090922002347 2009-09-22 BIENNIAL STATEMENT 2009-09-01
071024002284 2007-10-24 BIENNIAL STATEMENT 2007-09-01
051103002695 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State