Search icon

NORMANDY OWNERS CORP.

Company Details

Name: NORMANDY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1979 (46 years ago)
Entity Number: 536638
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 25000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BENJAMAIN LITMAN Chief Executive Officer C/O ORSID REALTY CORP., 156 WEST 56 STREET 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-03 2025-02-03 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address C/O ORSID REALTY CORP., 156 WEST 56 STREET 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 140 RIVERSIDE DRIVE, PHD, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2023-10-23 2023-10-23 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-23 2023-10-23 Address 140 RIVERSIDE DRIVE, PHD, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-02-03 Address 140 RIVERSIDE DRIVE, PHD, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-02-03 Address C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-23 2025-02-03 Address 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-10-23 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250203005639 2025-02-03 BIENNIAL STATEMENT 2025-02-03
231023002732 2023-10-23 BIENNIAL STATEMENT 2023-02-01
211105001662 2021-11-05 BIENNIAL STATEMENT 2021-11-05
190205060796 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006726 2017-02-01 BIENNIAL STATEMENT 2017-02-01
20160901059 2016-09-01 ASSUMED NAME CORP INITIAL FILING 2016-09-01
150831002032 2015-08-31 BIENNIAL STATEMENT 2015-02-01
130904006184 2013-09-04 BIENNIAL STATEMENT 2013-02-01
110617000761 2011-06-17 CERTIFICATE OF CHANGE 2011-06-17
110415002490 2011-04-15 BIENNIAL STATEMENT 2011-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State