Name: | NORTHEASTERN SPECIALTY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1989 (36 years ago) |
Entity Number: | 1340235 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1861 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY EARHART | Chief Executive Officer | 1861 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1861 CHRISLER AVENUE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2011-06-06 | Address | 1861 CHRISLER AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1995-12-27 | 1997-05-28 | Address | NO. 1861 CHRISLER AVENUE, ROTTERDAM, NY, 12303, USA (Type of address: Service of Process) |
1992-11-09 | 1997-05-28 | Address | 427 PEEK ST., SCHENECTADY, NY, 12308, 1816, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1997-05-28 | Address | 427 PEEK ST., SCHENECTADY, NY, 12308, 1816, USA (Type of address: Chief Executive Officer) |
1991-12-30 | 1995-12-27 | Address | 427 PEEK STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110606002751 | 2011-06-06 | BIENNIAL STATEMENT | 2011-04-01 |
090511002989 | 2009-05-11 | BIENNIAL STATEMENT | 2009-04-01 |
070430002467 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050812002455 | 2005-08-12 | BIENNIAL STATEMENT | 2005-04-01 |
030418002142 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State