Name: | NORTENN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1988 (36 years ago) |
Date of dissolution: | 21 Jul 1998 |
Entity Number: | 1305682 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 SPINDALE ST, SPINDALE, NC, United States, 28160 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES H. REYNOLDS | Chief Executive Officer | 100 SPINDALE ST, SPINDALE, NC, United States, 28160 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-02 | 1997-02-20 | Name | THE NEW CHEROKEE CORPORATION |
1988-11-10 | 1989-06-02 | Name | SPINDALE MILLS, INC. |
1988-11-10 | 1989-12-13 | Address | SPINDALE MILLS, INC., 100 SPINDALE ST, SPINDALE, NC, 28160, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980721000047 | 1998-07-21 | CERTIFICATE OF TERMINATION | 1998-07-21 |
970220000322 | 1997-02-20 | CERTIFICATE OF AMENDMENT | 1997-02-20 |
930125002110 | 1993-01-25 | BIENNIAL STATEMENT | 1992-11-01 |
C085690-3 | 1989-12-13 | CERTIFICATE OF AMENDMENT | 1989-12-13 |
C018129-4 | 1989-06-02 | CERTIFICATE OF AMENDMENT | 1989-06-02 |
B705877-6 | 1988-11-10 | APPLICATION OF AUTHORITY | 1988-11-10 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State