Search icon

NORTH RS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH RS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1993 (32 years ago)
Date of dissolution: 05 Mar 2009
Entity Number: 1702355
ZIP code: 75201
County: Dutchess
Place of Formation: Texas
Address: 2001 BRYAN STREET, SUITE 3700, DALLAS, TX, United States, 75201

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THOMAS J. PATTERSON DOS Process Agent 2001 BRYAN STREET, SUITE 3700, DALLAS, TX, United States, 75201

Chief Executive Officer

Name Role Address
J. RONALD TERWILLIGER Chief Executive Officer 2859 PACES FERRY ROAD, SUITE 1100, ATLANTA, GA, United States, 30339

History

Start date End date Type Value
1999-03-23 2003-02-24 Address 2859 PACES FERRY ROAD, #1100, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
1999-03-23 2003-02-24 Address 717 N. HARWOOD, #1200, DALLAS, TX, 75201, USA (Type of address: Service of Process)
1999-03-23 2003-02-24 Address 2859 PACES FERRY ROAD, #1100, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
1997-04-07 1999-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-20 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090305000683 2009-03-05 CERTIFICATE OF TERMINATION 2009-03-05
030224002717 2003-02-24 BIENNIAL STATEMENT 2003-02-01
990323002603 1999-03-23 BIENNIAL STATEMENT 1999-02-01
970422002129 1997-04-22 BIENNIAL STATEMENT 1997-02-01
970407000125 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State