NORTHEAST INTERIORS, INC.

Name: | NORTHEAST INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1990 (35 years ago) |
Date of dissolution: | 07 Sep 2007 |
Entity Number: | 1471705 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 45 GELSTON AVENUE, BROOKLYN, NY, United States, 11209 |
Principal Address: | 45 GELSTON AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 GELSTON AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
CHRISTINE DURGIN - SELLITTO | Chief Executive Officer | 45 GELSTON AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-03 | 2006-08-01 | Address | 45 GELSTON AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1996-08-23 | 1998-08-03 | Address | 567 BEACH 130TH ST, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office) |
1993-09-24 | 2006-08-01 | Address | 45 GELSTON AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1993-03-22 | 2006-08-01 | Address | 45 GELSTON AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1993-03-22 | 1996-08-23 | Address | 184 BEACH 131ST STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070907000480 | 2007-09-07 | CERTIFICATE OF DISSOLUTION | 2007-09-07 |
060801002301 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040830002525 | 2004-08-30 | BIENNIAL STATEMENT | 2004-08-01 |
020724002164 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
000726002268 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State