Search icon

NORMAN REITMAN COMPANY, INC.

Headquarter

Company Details

Name: NORMAN REITMAN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1979 (46 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 561487
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORMAN REITMAN COMPANY, INC., Alabama 000-917-904 Alabama
Headquarter of NORMAN REITMAN COMPANY, INC., KENTUCKY 0474524 KENTUCKY
Headquarter of NORMAN REITMAN COMPANY, INC., FLORIDA 846822 FLORIDA
Headquarter of NORMAN REITMAN COMPANY, INC., FLORIDA F99000002619 FLORIDA
Headquarter of NORMAN REITMAN COMPANY, INC., ILLINOIS CORP_63924962 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANDREW KLIVAN Chief Executive Officer 415 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-02-05 1999-02-05 Address 711 THIRD AVENUE 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1989-11-20 1993-02-05 Address 36 MAPLE PLACE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1979-06-04 1989-11-20 Address 500 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180706048 2018-07-06 ASSUMED NAME CORP INITIAL FILING 2018-07-06
DP-2247006 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
990205000006 1999-02-05 CERTIFICATE OF CHANGE 1999-02-05
000050007073 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930205002930 1993-02-05 BIENNIAL STATEMENT 1992-06-01
920113000281 1992-01-13 CERTIFICATE OF AMENDMENT 1992-01-13
C077819-2 1989-11-20 CERTIFICATE OF AMENDMENT 1989-11-20
A589503-3 1979-07-10 CERTIFICATE OF AMENDMENT 1979-07-10
A580852-5 1979-06-04 CERTIFICATE OF INCORPORATION 1979-06-04

Date of last update: 24 Jan 2025

Sources: New York Secretary of State