KB NORTHPORT MANAGEMENT, INC.

Name: | KB NORTHPORT MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1998 (27 years ago) |
Entity Number: | 2315369 |
ZIP code: | 98112 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2223 39TH AVENUE E, SEATTLE, WA, United States, 98112 |
Principal Address: | PO BOX 320486, FAIRFIELD, CT, United States, 06825 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC FRAZER | DOS Process Agent | 2223 39TH AVENUE E, SEATTLE, WA, United States, 98112 |
Name | Role | Address |
---|---|---|
MARC AND LORI FRAZER | Chief Executive Officer | PO BOX 320486, FAIRFIELD, CT, United States, 06825 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-07 | 2019-01-31 | Address | 420 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2016-11-16 | 2018-11-07 | Address | 1 SELLECK STREET, 3RD FLOOR, NORWALK, CT, 06855, USA (Type of address: Service of Process) |
2015-12-29 | 2016-11-16 | Address | 877 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2015-07-16 | 2016-11-16 | Address | 877 POST ROAD EAST, STE 4, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2015-07-16 | 2016-11-16 | Address | 877 POST ROAD EAST, STE 4, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190131000555 | 2019-01-31 | CERTIFICATE OF CHANGE | 2019-01-31 |
181107006390 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161116006195 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
151229000383 | 2015-12-29 | CERTIFICATE OF CHANGE | 2015-12-29 |
150716006199 | 2015-07-16 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State