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
Name | Role | Address |
---|---|---|
NORTHERN COMFORT CORP. | DOS Process Agent | ATTN: Brian Parnass CPA, 63 Lawrence Paquette, Champlain, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
RONALD BALINSKY | Chief Executive Officer | 63 LAWRENCE PAQUETTE DRIVE, CHAMPLAIN, NY, United States, 12919 |
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) |
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