NORDEMAN GRIMM INC.
Headquarter
Name: | NORDEMAN GRIMM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1981 (44 years ago) |
Entity Number: | 722772 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 146 WEST 57TH ST #45A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 400000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
NORDEMAN GRIMM | DOS Process Agent | 146 WEST 57TH ST #45A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JACQUES C NORDEMAN | Chief Executive Officer | 146 WEST 57TH ST #45A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-23 | 2008-03-27 | Address | 65 E 55TH ST, 33RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-01-23 | 2008-03-27 | Address | 65 E 55TH ST, 33RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2008-03-27 | Address | 65 E 55TH ST, 33RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2006-01-23 | Address | 717 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-12-11 | 2006-01-23 | Address | 717 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140116002002 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
111229002497 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
100126002219 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
080327003066 | 2008-03-27 | BIENNIAL STATEMENT | 2007-12-01 |
060123002243 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State