Search icon

NORTHEAST ASSET MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1997 (28 years ago)
Date of dissolution: 20 Dec 2017
Entity Number: 2105551
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE, STE 550, GARDEN CITY, NY, United States, 11530
Principal Address: 333 EARLE OVINGTON BLVD, 7TH FL, MITCHEL FIELD, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KALMUS & SIEGEL CPAS PC DOS Process Agent 585 STEWART AVE, STE 550, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEPHEN J PERRONE Chief Executive Officer 333 EARL OVINGTON BLVD, 7TH FLOOR, MITCHEL FIELD, NY, United States, 11553

Links between entities

Type:
Headquarter of
Company Number:
20041190580
State:
COLORADO
Type:
Headquarter of
Company Number:
F15000002630
State:
FLORIDA

History

Start date End date Type Value
1999-01-20 2009-01-16 Address 55 BRIXTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1997-01-23 1999-01-20 Address 585 STEWART AVENUE, SUITE 550, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171220000692 2017-12-20 CERTIFICATE OF MERGER 2017-12-20
110121002154 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090116002100 2009-01-16 BIENNIAL STATEMENT 2009-01-01
030106002362 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010108002521 2001-01-08 BIENNIAL STATEMENT 2001-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State