Search icon

NORTH 44, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 W 57TH ST, 7TH FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ERIC GRUNDY Chief Executive Officer 29 GURNEY CRESCENT, TORONTO, ONTARIO, Canada, L3T-6Z6

History

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)

Filings

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