THE NORTHSTAR GROUP, INC.

Name: | THE NORTHSTAR GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1995 (30 years ago) |
Entity Number: | 1968787 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, STE 37A, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 405 LEXINGTON AVE, STE 37A, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
HENRY C ASHER | Chief Executive Officer | 405 LEXINGTON AVE, STE 37A, NEW YORK, NY, United States, 10174 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 405 LEXINGTON AVE, STE 37A, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2013-11-15 | 2023-11-03 | Address | 405 LEXINGTON AVE, STE 37A, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2013-11-15 | 2023-11-03 | Address | 405 LEXINGTON AVE, STE 37A, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2013-11-15 | Address | 60 EAST 42ND ST., SUITE 3001, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1999-12-06 | 2001-11-21 | Address | 205 OLD ARMY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103000106 | 2023-11-03 | BIENNIAL STATEMENT | 2023-10-01 |
220113001431 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
131115002171 | 2013-11-15 | BIENNIAL STATEMENT | 2013-10-01 |
111207002398 | 2011-12-07 | BIENNIAL STATEMENT | 2011-10-01 |
091008002682 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State