Search icon

NORTENN INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES H. REYNOLDS Chief Executive Officer 100 SPINDALE ST, SPINDALE, NC, United States, 28160

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

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)

Filings

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