NORTHTECH ENTERPRISES, INC.

Name: | NORTHTECH ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1995 (30 years ago) |
Date of dissolution: | 28 Feb 2014 |
Entity Number: | 1953677 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 16 UTICA ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT FIRKINS | DOS Process Agent | 16 UTICA ST, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
SCOTT FIRKINS | Chief Executive Officer | 16 UTICA ST, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-02 | 1999-10-05 | Address | 16 UTICA ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 1999-10-05 | Address | 16 UTICA ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1997-12-02 | 1999-10-05 | Address | 16 UTICA ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1995-09-05 | 1997-12-02 | Address | 16 UTICA STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140228000200 | 2014-02-28 | CERTIFICATE OF DISSOLUTION | 2014-02-28 |
111115002713 | 2011-11-15 | BIENNIAL STATEMENT | 2011-09-01 |
090901002752 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
071023002647 | 2007-10-23 | BIENNIAL STATEMENT | 2007-09-01 |
051213002211 | 2005-12-13 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State