Name: | BEAR NORTHERN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1999 (26 years ago) |
Date of dissolution: | 27 May 2020 |
Entity Number: | 2375030 |
ZIP code: | 13126 |
County: | Oswego |
Place of Formation: | New York |
Address: | 20 BROADVIEW DR., OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. YURKON | Chief Executive Officer | 20 BROADVIEW DR., OSWEGO, NY, United States, 13126 |
Name | Role | Address |
---|---|---|
BEAR NORTHERN INC. | DOS Process Agent | 20 BROADVIEW DR., OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-25 | 2017-05-26 | Address | PO BOX 154, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2001-05-25 | 2013-05-06 | Address | 7568 RT 104, OSWEGO, NY, 13126, USA (Type of address: Principal Executive Office) |
1999-05-05 | 2017-05-26 | Address | P. O. BOX 154, OSWEGO, NY, 13126, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200527000226 | 2020-05-27 | CERTIFICATE OF DISSOLUTION | 2020-05-27 |
170526006230 | 2017-05-26 | BIENNIAL STATEMENT | 2017-05-01 |
130506006269 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110523002889 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090508002399 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070606002572 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
050624002221 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030430002174 | 2003-04-30 | BIENNIAL STATEMENT | 2003-05-01 |
010525002002 | 2001-05-25 | BIENNIAL STATEMENT | 2001-05-01 |
990505000787 | 1999-05-05 | CERTIFICATE OF INCORPORATION | 1999-05-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State