14011 So. Normandie Ave. Realty Corp. Overview
14011 So. Normandie Ave. Realty Corp. filed as a Domestic Corporation in the State of Nevada and is no longer active. This corporate entity was filed approximately forty years ago on Friday, April 6, 1984 , according to public records filed with Nevada Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
14011 So. Normandie Ave. Realty Corp.
Network Visualizer
Advertisements
Key People
Who own 14011 So. Normandie Ave. Realty Corp.
Name | |
---|---|
Ronald Kochman 34 |
President
Director
|
Michael D. Dean 32 |
President
NonPres
|
Steven A. Shaw 28 |
President
Director
|
Ludwig Guarino 24 |
Treasurer
|
Kevin Hannon 18 |
Treasurer
NonTreas
|
James Whitney Mayhew 17 |
Treasurer
|
Howard B. Weinreich 24 |
Secretary
|
Lisa Valentino 21 |
Director
Secretary
NonDir
NonSec
|
Sharon Stern 18 |
Director
|
Louise Ross 10 |
Director
|
Nancy Avedissian 6 |
Director
NonDir
|
Ann R. Hollins 5 |
Director
NonDir
|
Showing 8 records out of 12
Known Addresses for 14011 So. Normandie Ave. Realty Corp.
Corporate Filings for 14011 So. Normandie Ave. Realty Corp.
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01258948 |
Date Filed: | Tuesday, October 16, 1984 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C2457-1984 |
Date Filed: | Friday, April 6, 1984 |
Date Expired: | Friday, June 29, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/6/1984 | Articles of Incorporation | ||
5/8/1998 | Annual List | ||
5/10/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/8/2000 | Annual List | ||
5/4/2001 | Annual List | ||
5/10/2002 | Annual List | ||
5/9/2003 | Annual List | ||
4/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/1/2005 | Annual List | ||
3/28/2006 | Annual List | ||
4/30/2007 | Annual List | ||
4/10/2008 | Annual List | ||
4/21/2009 | Annual List | ||
4/8/2010 | Annual List | 10-11 | |
4/13/2011 | Annual List | 11-12 | |
4/20/2012 | Annual List | 2012-2013 | |
4/12/2013 | Annual List | 2013/2014 | |
4/1/2014 | Annual List | ||
4/9/2015 | Annual List | ||
3/18/2016 | Annual List | ||
2/6/2017 | Annual List | ||
2/14/2018 | Annual List | ||
6/29/2018 | Merge Out |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for 14011 So. Normandie Ave. Realty Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for 14011 So. Normandie Ave. Realty Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1600 Stewart Ave Westbury, NY 11590
50 Charles Lindbergh Blvd Uniondale, NY 11553
1065 Avenue of the Americas New York, NY 10018
600 Stewart Ave Westbury, NY 11590
These addresses are known to be associated with 14011 So. Normandie Ave. Realty Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records