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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
GEORGE ROBERTA | Chief Executive Officer | 229 MCLAIN ST, MT KISCO, NY, United States, 10549 |
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) |
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