Name: | NORTHEAST FULFILLMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2003 (22 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2951982 |
ZIP code: | 10528 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3600 WEST COMMERCIAL BLVD, FT. LAUDERDALE, FL, United States, 33309 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MARK TURITZ | Chief Executive Officer | 150 FIELDCREST AVENUE, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2023-11-03 | Address | 150 FIELDCREST AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-07-26 | 2023-11-03 | Address | 150 FIELDCREST AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2022-07-26 | Address | 150 FIELDCREST AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2022-07-26 | 2022-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103001356 | 2023-11-03 | BIENNIAL STATEMENT | 2023-09-01 |
220727001574 | 2022-07-27 | BIENNIAL STATEMENT | 2021-09-01 |
220726001691 | 2022-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-26 |
220726000058 | 2022-07-25 | CERTIFICATE OF PAYMENT OF TAXES | 2022-07-25 |
SR-37798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State