Search icon

THE NORTHLAND GROUP, INC.

Company Details

Name: THE NORTHLAND GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1995 (30 years ago)
Date of dissolution: 20 Jan 1999
Entity Number: 1902321
ZIP code: 10017
County: New York
Place of Formation: New York
Address: LOUIS G AUDETTE, 501 FIFTH AVE, NEW YORK, NY, United States, 10017
Principal Address: LOUIS G AUDETTE, 501 FIFTH AVE SUITE 1815, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 952-831-4005

Phone +1 800-800-8191

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS G AUDETTE Chief Executive Officer 24 EVERIT STREET, NEW HAVEN, CT, United States, 06511

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LOUIS G AUDETTE, 501 FIFTH AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2048166-DCA Inactive Business 2017-02-07 2019-01-31
2048134-DCA Inactive Business 2017-02-07 2019-01-31
2048168-DCA Inactive Business 2017-02-07 2019-01-31
2048167-DCA Inactive Business 2017-02-07 2019-01-31
2014918-DCA Inactive Business 2014-10-24 2017-01-31
2014814-DCA Inactive Business 2014-10-21 2017-01-31
2002608-DCA Inactive Business 2014-01-15 2017-01-31
2000477-DCA Inactive Business 2013-11-06 2017-01-31
1283580-DCA Inactive Business 2008-04-29 2017-01-31
1256385-DCA Inactive Business 2007-05-23 2011-01-31

History

Start date End date Type Value
1995-03-13 1997-03-12 Address SUITE 1214, 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990120000116 1999-01-20 CERTIFICATE OF DISSOLUTION 1999-01-20
970312002619 1997-03-12 BIENNIAL STATEMENT 1997-03-01
950313000946 1995-03-13 CERTIFICATE OF INCORPORATION 1995-03-13

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-20 2017-04-06 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-06-23 2016-07-08 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-03-09 2016-03-25 Billing Dispute Yes 353.00 Cash Amount
2016-02-17 2016-03-02 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2015-10-19 2015-11-20 Billing Dispute Yes 253.00 Bill Reduced
2015-04-01 2015-04-15 Billing Dispute Yes 1188.00 Bill Reduced
2015-03-30 2015-04-17 Billing Dispute Yes 2047.00 Bill Reduced
2014-12-11 2015-01-13 Billing Dispute Yes 1078.00 Bill Reduced
2014-06-26 2014-07-10 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2014-06-17 2014-07-10 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2546112 LICENSE INVOICED 2017-02-02 150 Debt Collection License Fee
2546121 LICENSE INVOICED 2017-02-02 150 Debt Collection License Fee
2544618 LICENSE INVOICED 2017-02-01 150 Debt Collection License Fee
2544630 LICENSE INVOICED 2017-02-01 150 Debt Collection License Fee
2062956 LICENSEDOC15 INVOICED 2015-04-30 15 License Document Replacement
2062960 LICENSEDOC15 INVOICED 2015-04-30 15 License Document Replacement
1919196 RENEWAL INVOICED 2014-12-19 150 Debt Collection Agency Renewal Fee
1919197 RENEWAL INVOICED 2014-12-19 150 Debt Collection Agency Renewal Fee
1919204 RENEWAL INVOICED 2014-12-19 150 Debt Collection Agency Renewal Fee
1859134 LICENSE INVOICED 2014-10-21 38 Debt Collection License Fee

Date of last update: 25 Feb 2025

Sources: New York Secretary of State