Name: | NORTH 44, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1996 (28 years ago) |
Entity Number: | 2057662 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 29 GURNEY CRESCENT, TORONTO, ONTARIO, Canada, L3T-626 |
Address: | 140 W 57TH ST, 7TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 W 57TH ST, 7TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIC GRUNDY | Chief Executive Officer | 29 GURNEY CRESCENT, TORONTO, ONTARIO, Canada, L3T-6Z6 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-17 | 2002-08-30 | Address | 9311 STEVENS RD, SANTEE, CA, 92071, USA (Type of address: Principal Executive Office) |
2000-08-17 | 2002-08-30 | Address | 29 GURNEY CRESCENT, TONONTO ONTARIO, 00000, CAN (Type of address: Chief Executive Officer) |
1998-08-20 | 2000-08-17 | Address | 9311 STEVENS RD, SANTEE, CA, 92071, 2809, USA (Type of address: Principal Executive Office) |
1998-08-20 | 2000-08-17 | Address | 29 GURNEY CRESCENT, TORONTO ONTARIO, 00000, CAN (Type of address: Chief Executive Officer) |
1997-04-07 | 2000-08-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-08-15 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1996-08-15 | 1997-04-07 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060809002443 | 2006-08-09 | BIENNIAL STATEMENT | 2006-08-01 |
040915002509 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
020830002506 | 2002-08-30 | BIENNIAL STATEMENT | 2002-08-01 |
000817002061 | 2000-08-17 | BIENNIAL STATEMENT | 2000-08-01 |
980820002037 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
970407000111 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960815000487 | 1996-08-15 | APPLICATION OF AUTHORITY | 1996-08-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State