Search icon

NORTHAM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1998 (27 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2258939
ZIP code: 12919
County: Clinton
Place of Formation: New York
Address: 1118 MAIN STREET, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G. KAUFMAN Chief Executive Officer 1118 MAIN STREET, CHAMPLAIN, NY, United States, 12919

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1118 MAIN STREET, CHAMPLAIN, NY, United States, 12919

Links between entities

Type:
Headquarter of
Company Number:
F99000000741
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1998-05-12 2000-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-12 2000-05-30 Address 1118 MAIN STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663326 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000606000765 2000-06-06 CERTIFICATE OF AMENDMENT 2000-06-06
000530002987 2000-05-30 BIENNIAL STATEMENT 2000-05-01
980512000689 1998-05-12 CERTIFICATE OF INCORPORATION 1998-05-12

Court Cases

Court Case Summary

Filing Date:
2005-09-23
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
ARISTA RECORDS, LLC.
Party Role:
Plaintiff
Party Name:
NORTHAM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State