Search icon

OLD NORTHWEST AGENTS, INC.

Branch

Company Details

Name: OLD NORTHWEST AGENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1992 (33 years ago)
Date of dissolution: 15 Jul 1994
Branch of: OLD NORTHWEST AGENTS, INC., Minnesota (Company Number 9018f055-a9d4-e011-a886-001ec94ffe7f)
Entity Number: 1648086
ZIP code: 55431
County: Albany
Place of Formation: Minnesota
Address: 8120 PENN AVE. SO., SUITE 470, BLOOMINGTON, MN, United States, 55431
Principal Address: 8120 PENN AVENUE SOUTH, SUITE 470, BLOOMINGTON, MN, United States, 55431

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8120 PENN AVE. SO., SUITE 470, BLOOMINGTON, MN, United States, 55431

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIS D. HEIM Chief Executive Officer 8120 PENN AVENUE SOUTH #470, BLOOMINGTON, MN, United States, 55431

History

Start date End date Type Value
1993-07-19 1994-07-15 Address 1633 BROADWAY STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-06-30 1994-07-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-06-30 1993-07-19 Address 8120 PENN AVENUE SOUTH, SUITE 470, BLOOMINGTON, NY, 55431, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940715000054 1994-07-15 SURRENDER OF AUTHORITY 1994-07-15
930719002634 1993-07-19 BIENNIAL STATEMENT 1993-06-01
920630000239 1992-06-30 APPLICATION OF AUTHORITY 1992-06-30

Date of last update: 22 Jan 2025

Sources: New York Secretary of State