Name: | NORTHERN DESIGN & BUILDING ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1993 (32 years ago) |
Date of dissolution: | 17 Aug 2017 |
Entity Number: | 1716157 |
ZIP code: | 12839 |
County: | Washington |
Place of Formation: | New York |
Address: | PO BOX 47, HUDSON FALLS, NY, United States, 12839 |
Principal Address: | 100 PARK RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 47, HUDSON FALLS, NY, United States, 12839 |
Name | Role | Address |
---|---|---|
R, KENT MCNAIRY | Chief Executive Officer | PO BOX 47, HUDSON FALLS, NY, United States, 12839 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-24 | 2007-04-16 | Address | 100 PARK RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2003-04-02 | 2007-04-16 | Address | PO BOX 47, HUDSON FALLS, NY, 12839, 0047, USA (Type of address: Chief Executive Officer) |
2003-04-02 | 2005-06-24 | Address | 253 MAIN ST, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
1999-04-12 | 2003-04-02 | Address | 444 GLEN ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1999-04-12 | 2003-04-02 | Address | 751 DEAN RD, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170817000601 | 2017-08-17 | CERTIFICATE OF DISSOLUTION | 2017-08-17 |
150401006610 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130403006139 | 2013-04-03 | BIENNIAL STATEMENT | 2013-04-01 |
110415002581 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090326002318 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State