Search icon

THE NORTHSTAR GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 LEXINGTON AVE, STE 37A, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
HENRY C ASHER Chief Executive Officer 405 LEXINGTON AVE, STE 37A, NEW YORK, NY, United States, 10174

Central Index Key

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.

CIK number:
0001631408
Phone:
212-883-9595

Latest Filings

Form type:
13F-HR
File number:
028-16372
Filing date:
2025-04-17
File:
Form type:
13F-HR
File number:
028-16372
Filing date:
2025-01-28
File:
Form type:
N-PX
File number:
028-16372
Filing date:
2024-10-09
File:
Form type:
13F-HR
File number:
028-16372
Filing date:
2024-10-09
File:
Form type:
13F-HR
File number:
028-16372
Filing date:
2024-07-18
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State