Search icon

NORTHEAST FULFILLMENT, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARK TURITZ Chief Executive Officer 150 FIELDCREST AVENUE, EDISON, NJ, United States, 08837

Links between entities

Type:
Headquarter of
Company Number:
F04000000437
State:
FLORIDA

History

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)

Filings

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