NORTHEAST CAPITAL & ADVISORY, INC.

Name: | NORTHEAST CAPITAL & ADVISORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1992 (33 years ago) |
Entity Number: | 1687748 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE ST, 9TH FL, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 STATE ST, 9TH FL, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARTHUR L LOOMIS II | Chief Executive Officer | 80 STATE ST, ALBANY, NY, United States, 12207 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1997-01-08 | 1998-12-15 | Address | 80 STATE ST, 9TH FL, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 1997-01-08 | Address | 80 STATE STREET 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 1997-01-08 | Address | 80 STATE STREET 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1993-12-28 | 1997-01-08 | Address | 80 STATE STREET 10TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-12-16 | 1993-12-28 | Address | 10 FENWAY DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110524000644 | 2011-05-24 | CERTIFICATE OF AMENDMENT | 2011-05-24 |
110520003187 | 2011-05-20 | BIENNIAL STATEMENT | 2010-12-01 |
081219002512 | 2008-12-19 | BIENNIAL STATEMENT | 2008-12-01 |
061206002339 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050121002268 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State