Name: | NORTHWAY SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Apr 1996 (29 years ago) |
Date of dissolution: | 04 Nov 2009 |
Entity Number: | 2021684 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Principal Address: | 13 NORTHWAY, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GOTTBETTER, ESQ. | DOS Process Agent | 570 SEVENTH AVENUE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHARLES KASS | Chief Executive Officer | 13 NORTHWAY, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-16 | 2008-04-09 | Address | 13 NORTHWAY, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091104000954 | 2009-11-04 | CERTIFICATE OF DISSOLUTION | 2009-11-04 |
080409002138 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060417002657 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040608002137 | 2004-06-08 | BIENNIAL STATEMENT | 2004-04-01 |
020717002042 | 2002-07-17 | BIENNIAL STATEMENT | 2002-04-01 |
980416002451 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960419000267 | 1996-04-19 | CERTIFICATE OF INCORPORATION | 1996-04-19 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State