Name: | NORTHERN LITHO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1996 (29 years ago) |
Date of dissolution: | 27 Nov 2020 |
Entity Number: | 2085449 |
ZIP code: | 34109 |
County: | Erie |
Place of Formation: | New York |
Address: | 9010 STRADA STELL CT, SUITE 103, NAPLES, FL, United States, 34109 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN LITHO, INC. | DOS Process Agent | 9010 STRADA STELL CT, SUITE 103, NAPLES, FL, United States, 34109 |
Name | Role | Address |
---|---|---|
DANIEL J CONLEY | Chief Executive Officer | 9010 STRADA STELL CT, SUITE 103, NAPLES, FL, United States, 34109 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-10 | 2020-11-02 | Address | 9010 STRADA STELL CT, SUITE 103, NAPLES, FL, 34109, USA (Type of address: Service of Process) |
2015-04-30 | 2020-03-10 | Address | 9010 STRADA STELL CT, 103, NAPLES, FL, 34109, USA (Type of address: Service of Process) |
2015-04-30 | 2020-03-10 | Address | 9010 STRADA STELL CT, 103, NAPLES, FL, 34109, USA (Type of address: Chief Executive Officer) |
2015-04-30 | 2020-03-10 | Address | 9010 STRADA STELL CT, 103, NAPLES, FL, 34109, USA (Type of address: Principal Executive Office) |
2008-12-01 | 2015-04-30 | Address | 407 PINKERTON ROAD, WEXFORD, PA, 15090, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201127000143 | 2020-11-27 | CERTIFICATE OF MERGER | 2020-11-27 |
201102063264 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200310060376 | 2020-03-10 | BIENNIAL STATEMENT | 2018-11-01 |
161103006244 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
150430006164 | 2015-04-30 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State