Search icon

NORTHERN COMFORT CORP.

Company Details

Name: NORTHERN COMFORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508406
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: ATTN: Brian Parnass CPA, 63 Lawrence Paquette, Champlain, NY, United States, 12919
Principal Address: 63 Lawrence Paquette Drive, Champlain, NY, United States, 12919

Shares Details

Shares issued 900

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHERN COMFORT CORP. DOS Process Agent ATTN: Brian Parnass CPA, 63 Lawrence Paquette, Champlain, NY, United States, 12919

Chief Executive Officer

Name Role Address
RONALD BALINSKY Chief Executive Officer 63 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, United States, 12919

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 63 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2025-02-11 2025-02-11 Address 6 EAST 39TH. STREET, STE 302, NEW YORK, NY, 10016, 0112, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 63 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-11-21 Address 6 EAST 39TH. STREET, STE 302, NEW YORK, NY, 10016, 0112, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 900, Par value: 0
2024-11-21 2025-02-11 Address 6 EAST 39TH. STREET, STE 302, NEW YORK, NY, 10016, 0112, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-02-11 Address ATTN: Brian Parnass CPA, 63 Lawrence Paquette, Champlain, NY, 12919, USA (Type of address: Service of Process)
2024-11-21 2025-02-11 Address 63 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer)
2013-02-22 2024-11-21 Address ATTN: GERALD HORN, 551 5TH. AVENUE STE. 1100, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
2013-02-22 2024-11-21 Address 6 EAST 39TH. STREET, STE 302, NEW YORK, NY, 10016, 0112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250211003919 2025-02-11 BIENNIAL STATEMENT 2025-02-11
241121002656 2024-11-21 BIENNIAL STATEMENT 2024-11-21
150202006201 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130222006217 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110926000169 2011-09-26 CERTIFICATE OF AMENDMENT 2011-09-26
110624002310 2011-06-24 BIENNIAL STATEMENT 2011-02-01
090206002442 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070213002398 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050329002323 2005-03-29 BIENNIAL STATEMENT 2005-02-01
030207002110 2003-02-07 BIENNIAL STATEMENT 2003-02-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State