Name: | NORTHWAY TRANSMISSIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1999 (25 years ago) |
Date of dissolution: | 15 Nov 2017 |
Entity Number: | 2451504 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 1110 RTE 9, QUEENSBURY, NY, United States, 12804 |
Address: | 1110 RT 9, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1110 RT 9, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
JOSEPH LEUCI | Chief Executive Officer | 1110 RTE 9, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-13 | 2009-12-29 | Address | 110 RTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2009-12-29 | Address | 1110 RT 9, QUEENSBURY, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115000220 | 2017-11-15 | CERTIFICATE OF DISSOLUTION | 2017-11-15 |
091229002676 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080102003076 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
060127002867 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031121002456 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011213002277 | 2001-12-13 | BIENNIAL STATEMENT | 2001-12-01 |
991220000263 | 1999-12-20 | CERTIFICATE OF INCORPORATION | 2000-01-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State