NORMAN REITMAN COMPANY, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANDREW KLIVAN | Chief Executive Officer | 415 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State