Name: | NORTHEASTERN BUSINESS SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1985 (40 years ago) |
Date of dissolution: | 30 Sep 2021 |
Entity Number: | 1025250 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 582 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 582 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
A. ROBERT CARDINELL | Chief Executive Officer | 582 NEW LOUDON ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-04 | 2016-08-04 | Address | 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2016-08-04 | 2022-09-27 | Address | 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2016-08-04 | 2022-09-27 | Address | 582 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 2016-08-04 | Address | 6 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1993-06-11 | 2016-08-04 | Address | 6 AUTOMATION LANE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220927000584 | 2021-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-30 |
160804001183 | 2016-08-04 | CERTIFICATE OF CHANGE | 2016-08-04 |
160804002019 | 2016-08-04 | BIENNIAL STATEMENT | 2015-09-01 |
990922002479 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970929002130 | 1997-09-29 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State