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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-5TH AVENUE, SUITE 705, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
HAROLD TANNENBAUM | Chief Executive Officer | 80-5TH AVENUE, SUITE 705, NEW YORK, NY, United States, 10011 |
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) |
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