Search icon

NORTHWESTERN GROUP MARKETING, INC.

Company Details

Name: NORTHWESTERN GROUP MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1988 (37 years ago)
Date of dissolution: 28 Jul 2015
Entity Number: 1287801
ZIP code: 10167
County: Dutchess
Place of Formation: New York
Address: 245 PARK AVE, STE 1800, NEW YORK, NY, United States, 10167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J NEMEC Chief Executive Officer 245 PARK AVE, SUITE 1800, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 PARK AVE, STE 1800, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
2000-08-21 2006-08-25 Address 1114 AVE OF AMERICAS, STE 2300, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2000-08-21 2006-08-25 Address 1114 AVE OF AMERICAS, STE 2300, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-08-21 2006-08-25 Address 1114 AVE OF AMERICAS, STE 2300, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-09-20 2000-08-21 Address 316 MAIN MALL, PO BOX 710, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer)
1993-09-20 2000-08-21 Address 316 MAIN MALL, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150728000581 2015-07-28 CERTIFICATE OF DISSOLUTION 2015-07-28
120809006349 2012-08-09 BIENNIAL STATEMENT 2012-08-01
101006002479 2010-10-06 BIENNIAL STATEMENT 2010-08-01
080908002834 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060825002418 2006-08-25 BIENNIAL STATEMENT 2006-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State