NORMA RIBBON AND TRIMMING, INC.

Name: | NORMA RIBBON AND TRIMMING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1944 (81 years ago) |
Date of dissolution: | 07 Feb 2005 |
Entity Number: | 55575 |
ZIP code: | 10605 |
County: | New York |
Place of Formation: | New York |
Address: | 10 KENNETH RD, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 20
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID STEINHARDT | DOS Process Agent | 10 KENNETH RD, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
DAVID STEINHARDT | Chief Executive Officer | 10 KENNETH RD, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-14 | 2002-12-06 | Address | 39 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1998-12-14 | 2002-12-06 | Address | 39 W 37TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1998-12-14 | 2002-12-06 | Address | 39 W 37TH ST, 15TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-02-06 | 1998-12-14 | Address | 48 W 25TH ST., NEW YORK, NY, 10010, 2705, USA (Type of address: Principal Executive Office) |
1995-02-06 | 1998-12-14 | Address | 10 KENNETH RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050207000988 | 2005-02-07 | CERTIFICATE OF DISSOLUTION | 2005-02-07 |
021206002541 | 2002-12-06 | BIENNIAL STATEMENT | 2002-11-01 |
001110002598 | 2000-11-10 | BIENNIAL STATEMENT | 2000-11-01 |
981214002499 | 1998-12-14 | BIENNIAL STATEMENT | 1998-11-01 |
950206002032 | 1995-02-06 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State