Search icon

NORTHEAST SORT & FULFILLMENT CORP.

Company Details

Name: NORTHEAST SORT & FULFILLMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1987 (38 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1204717
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 229 MCLAIN ST, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
GEORGE ROBERTA Chief Executive Officer 229 MCLAIN ST, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2009-09-15 2013-05-22 Address 229 MCLAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2007-09-17 2009-09-15 Address 68 TRIPP ST, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)
2007-09-17 2009-09-15 Address 68 TRIPP ST, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer)
2007-09-17 2009-09-15 Address 68 TRIPP ST, BEDFORD CORNERS, NY, 10549, USA (Type of address: Principal Executive Office)
2001-08-27 2007-09-17 Address 229 MCLAIN ST, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2141024 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130522000168 2013-05-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-05-22
090915002018 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070917002598 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051103003396 2005-11-03 BIENNIAL STATEMENT 2005-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State