Search icon

NORMANDY MANUFACTURING CORPORATION

Company Details

Name: NORMANDY MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1948 (77 years ago)
Date of dissolution: 10 May 2006
Entity Number: 61422
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80-5TH AVENUE, SUITE 705, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80-5TH AVENUE, SUITE 705, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HAROLD TANNENBAUM Chief Executive Officer 80-5TH AVENUE, SUITE 705, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1948-06-14 1995-04-21 Address 1017 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060510000197 2006-05-10 CERTIFICATE OF DISSOLUTION 2006-05-10
980529002016 1998-05-29 BIENNIAL STATEMENT 1998-06-01
960614002176 1996-06-14 BIENNIAL STATEMENT 1996-06-01
950421002137 1995-04-21 BIENNIAL STATEMENT 1993-06-01
B467502-2 1987-03-10 ASSUMED NAME CORP INITIAL FILING 1987-03-10
88611 1957-12-18 CERTIFICATE OF AMENDMENT 1957-12-18
7301-54 1948-06-14 CERTIFICATE OF INCORPORATION 1948-06-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State