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) |
1990-08-30 | 1993-09-24 | Address | 45 GELSTON AVENUE, BROOKLYN, NY, 12209, USA (Type of address: Service of Process) |
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 |
980803002166 | 1998-08-03 | BIENNIAL STATEMENT | 1998-08-01 |
960823002146 | 1996-08-23 | BIENNIAL STATEMENT | 1996-08-01 |
930924002580 | 1993-09-24 | BIENNIAL STATEMENT | 1993-08-01 |
930322002495 | 1993-03-22 | BIENNIAL STATEMENT | 1992-08-01 |
900830000012 | 1990-08-30 | CERTIFICATE OF INCORPORATION | 1990-08-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108907395 | 0213100 | 1992-07-13 | AROGEN ELEMENTARY SCHOOL, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-09-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1992-08-17 |
Abatement Due Date | 1992-09-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1105716 | Employee Retirement Income Security Act (ERISA) | 2011-11-22 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE EMPIRE STATE C |
Role | Plaintiff |
Name | NORTHEAST INTERIORS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State