Search icon

NORTHERN LITHO, INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
NORTHERN LITHO, INC. DOS Process Agent 9010 STRADA STELL CT, SUITE 103, NAPLES, FL, United States, 34109

Chief Executive Officer

Name Role Address
DANIEL J CONLEY Chief Executive Officer 9010 STRADA STELL CT, SUITE 103, NAPLES, FL, United States, 34109

Links between entities

Type:
Headquarter of
Company Number:
F17000001252
State:
FLORIDA
Type:
Headquarter of
Company Number:
001336892
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1117014
State:
CONNECTICUT

History

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)

Filings

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