Name: | NORTHWOOD HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1988 (37 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1285432 |
ZIP code: | 12732 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 268, ELDRED, NY, United States, 12732 |
Principal Address: | 110 IVAN FRANKO ROAD, GLEN SPEY, NY, United States, 12737 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 268, ELDRED, NY, United States, 12732 |
Name | Role | Address |
---|---|---|
JOSPEH S. GOTTLIEB | Chief Executive Officer | PO BOX 268, ELDRED, NY, United States, 12732 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-12 | 1993-09-23 | Address | 110 IVAN FRANKO ROAD, GLEN SPEY, NY, 12737, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1993-09-23 | Address | 110 IVAN FRANKO ROAD, GLEN SPEY, NY, 12737, USA (Type of address: Service of Process) |
1988-08-17 | 1993-04-12 | Address | AIRPORT ROAD, ELDRED, NY, 12732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1522939 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
930923003816 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930412002145 | 1993-04-12 | BIENNIAL STATEMENT | 1992-08-01 |
B675217-2 | 1988-08-17 | CERTIFICATE OF INCORPORATION | 1988-08-17 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State