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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8120 PENN AVE. SO., SUITE 470, BLOOMINGTON, MN, United States, 55431 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIS D. HEIM | Chief Executive Officer | 8120 PENN AVENUE SOUTH #470, BLOOMINGTON, MN, United States, 55431 |
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) |
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