Search icon

NORTH FORTY HOLDING CORP.

Company Details

Name: NORTH FORTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1914 (111 years ago)
Entity Number: 10799
ZIP code: 14551
County: Wayne
Place of Formation: New York
Address: PO BOX 323, SODUS, NY, United States, 14551
Principal Address: 6709 MIDDLE ROAD, SODUS, NY, United States, 14551

Shares Details

Shares issued 0

Share Par Value 225000

Type CAP

DOS Process Agent

Name Role Address
NORTH FORTY HOLDING CORP. DOS Process Agent PO BOX 323, SODUS, NY, United States, 14551

Chief Executive Officer

Name Role Address
WILLIAM E BISHOP, JR. Chief Executive Officer 6709 MIDDLE ROAD, SODUS, NY, United States, 14551

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 6709 MIDDLE ROAD, PO BOX 278, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 6709 MIDDLE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-06-11 Address 6709 MIDDLE ROAD, PO BOX 278, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-04-12 Address 6709 MIDDLE ROAD, PO BOX 278, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-06-11 Address 6709 MIDDLE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2024-04-12 2024-06-11 Address 50 Maple Ave, Sodus, NY, 14551, USA (Type of address: Service of Process)
2024-04-12 2024-04-12 Address 6709 MIDDLE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-06-11 Shares Share type: CAP, Number of shares: 0, Par value: 225000
2023-12-14 2024-04-12 Address 6709 MIDDLE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2023-12-14 2024-04-12 Address 50 Maple Ave, Sodus, NY, 14551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002611 2024-06-11 BIENNIAL STATEMENT 2024-06-11
240412000557 2024-04-11 CERTIFICATE OF AMENDMENT 2024-04-11
231214000534 2023-12-14 BIENNIAL STATEMENT 2023-12-14
201214060815 2020-12-14 BIENNIAL STATEMENT 2020-01-01
201214060048 2020-12-14 BIENNIAL STATEMENT 2020-01-01
120207002011 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100209002653 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080128003432 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060224002360 2006-02-24 BIENNIAL STATEMENT 2006-01-01
20060130101 2006-01-30 ASSUMED NAME CORP INITIAL FILING 2006-01-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State