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