NORTHERN DESIGN, INC.

Name: | NORTHERN DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1988 (37 years ago) |
Date of dissolution: | 14 Apr 2023 |
Entity Number: | 1311654 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 12990 OLD BIG TREE ROAD, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W LIPPERT | Chief Executive Officer | 12990 OLD BIG TREE ROAD, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
NORTHERN DESIGN, INC. | DOS Process Agent | 12990 OLD BIG TREE ROAD, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2023-07-20 | Address | 12990 OLD BIG TREE ROAD, EAST AURORA, NY, 14052, 9525, USA (Type of address: Service of Process) |
1996-12-23 | 2020-12-02 | Address | 12990 OLD BIG TREE ROAD, EAST AURORA, NY, 14052, 9525, USA (Type of address: Service of Process) |
1996-12-23 | 2023-07-20 | Address | 12990 OLD BIG TREE ROAD, EAST AURORA, NY, 14052, 9525, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1996-12-23 | Address | 500 SENECA ST., EAST AURORA, NY, 14052, 9401, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1996-12-23 | Address | 500 SENECA ST., EAST AURORA, NY, 14052, 9401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230720003041 | 2023-04-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-14 |
201202061411 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181219006583 | 2018-12-19 | BIENNIAL STATEMENT | 2018-12-01 |
161228006045 | 2016-12-28 | BIENNIAL STATEMENT | 2016-12-01 |
150105007534 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State