Name: | NORTH COUNTRY PLAZA INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1970 (55 years ago) |
Entity Number: | 232393 |
ZIP code: | 14095 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 480, LOCKPORT, NY, United States, 14095 |
Principal Address: | 6404 ROBINSON ROAD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLEN MILLER | Chief Executive Officer | P.O. BOX 480, LOCKPORT, NY, United States, 14095 |
Name | Role | Address |
---|---|---|
NORTH COUNTRY PLAZA INCORPORATED | DOS Process Agent | P.O. BOX 480, LOCKPORT, NY, United States, 14095 |
Start date | End date | Type | Value |
---|---|---|---|
1970-04-30 | 2021-03-26 | Address | 3522 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210326060219 | 2021-03-26 | BIENNIAL STATEMENT | 2018-04-01 |
C329534-2 | 2003-04-03 | ASSUMED NAME CORP DISCONTINUANCE | 2003-04-03 |
C241866-2 | 1996-12-06 | ASSUMED NAME CORP INITIAL FILING | 1996-12-06 |
A195377-2 | 1974-11-20 | ANNULMENT OF DISSOLUTION | 1974-11-20 |
DP-2242 | 1973-12-15 | DISSOLUTION BY PROCLAMATION | 1973-12-15 |
831025-6 | 1970-04-30 | CERTIFICATE OF INCORPORATION | 1970-04-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State