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
Name | Role | Address |
---|---|---|
NORTH FORTY HOLDING CORP. | DOS Process Agent | PO BOX 323, SODUS, NY, United States, 14551 |
Name | Role | Address |
---|---|---|
WILLIAM E BISHOP, JR. | Chief Executive Officer | 6709 MIDDLE ROAD, SODUS, NY, United States, 14551 |
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) |
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