Search icon

217-07 NORTHERN BOULEVARD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: 217-07 NORTHERN BOULEVARD CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 years ago)
Entity Number: 1690009
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: CT Corporation System, 1633 Broadway, New York, NY, United States, 10019

DOS Process Agent

Name Role Address
217-07 NORTHERN BOULEVARD CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH M. CREIGHTON Chief Executive Officer CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-13 2024-12-13 Address CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-21 2024-12-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213002562 2024-12-13 BIENNIAL STATEMENT 2024-12-13
221201002349 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201221060092 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-20242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State