Search icon

OLD NORTHERN COMPANY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD NORTHERN COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1973 (52 years ago)
Date of dissolution: 23 May 2008
Entity Number: 257881
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 615 MERRICK AVENUE, 4TH FLOOR, WESTBURY, NY, United States, 11590
Principal Address: 615 MERRICK AVENUE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WANN C/O NEW YORK COMMUNITY SAVINGS BANK Chief Executive Officer 615 MERRICK AVENUE, 4TH FLOOR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
MARK A RICCA ESQ C/O NEW YORK COMMUNITY SAVINGS BANK DOS Process Agent 615 MERRICK AVENUE, 4TH FLOOR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2001-05-11 2005-12-02 Address C/O THE ROSLYN SAVINGS BANK, 1 JERICHO PLAZA, PO BOX 9005, JERICHO, NY, 11753, 8905, USA (Type of address: Principal Executive Office)
2001-05-11 2005-12-02 Address C/O THE ROSLYN SAVINGS BANK, 1 JERICHO PLAZA, PO BOX 9005, JERICHO, NY, 11753, 8905, USA (Type of address: Service of Process)
2001-05-11 2005-12-02 Address C/O THE ROSLYN SAVINGS BANK, 1 JERICHO PLAZA, PO BOX 9005, JERICHO, NY, 11753, 8905, USA (Type of address: Chief Executive Officer)
1996-12-23 2001-05-11 Address 1400 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-12-23 2001-05-11 Address JOSEPH L MANCINO, 1400 OLD NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080523000049 2008-05-23 CERTIFICATE OF DISSOLUTION 2008-05-23
070430002154 2007-04-30 BIENNIAL STATEMENT 2007-04-01
051202002219 2005-12-02 BIENNIAL STATEMENT 2005-04-01
C336051-2 2003-09-03 ASSUMED NAME CORP INITIAL FILING 2003-09-03
030404002260 2003-04-04 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State