Name: | NORTHERN BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1990 (35 years ago) |
Entity Number: | 1438320 |
ZIP code: | 11713 |
County: | Nassau |
Place of Formation: | New York |
Address: | 35 SAWGRASS DRIVE, STE 2, BELLPORT, NY, United States, 11713 |
Principal Address: | 35 SAWGRASS DRIVE, SUITE 2, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENERAL COUNSEL | DOS Process Agent | 35 SAWGRASS DRIVE, STE 2, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
STEPHEN NUSSDORF | Chief Executive Officer | 35 SAWGRASS DRIVE, SUITE 2, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 35 SAWGRASS DRIVE, SUITE 2, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2008-05-09 | 2024-06-21 | Address | 35 SAWGRASS DRIVE, STE 2, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2008-05-09 | 2024-06-21 | Address | 35 SAWGRASS DRIVE, SUITE 2, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2008-05-09 | Address | 35 ENGEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2003-07-28 | 2006-03-29 | Address | 35 ENGEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621002407 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
200401060523 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
140409006838 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120605002028 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
100506002341 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State