Name: | NORMA DISCOUNT STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1982 (43 years ago) |
Entity Number: | 790411 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4708 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4708 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MORRIS COHEN | Chief Executive Officer | 4708 5TH AVENUE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-31 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-08-31 | 1993-07-26 | Address | 4708 FIFTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120824002342 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100830002797 | 2010-08-30 | BIENNIAL STATEMENT | 2010-08-01 |
080804003011 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060809002718 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
041105002597 | 2004-11-05 | BIENNIAL STATEMENT | 2004-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2676864 | CL VIO | CREDITED | 2017-10-16 | 350 | CL - Consumer Law Violation |
2643548 | CL VIO | CREDITED | 2017-07-18 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-07-05 | Hearing Decision | BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. | 1 | No data | No data | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State