Name: | NORTHERN SPECIALTY SUPPLIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1970 (54 years ago) |
Entity Number: | 299974 |
ZIP code: | 10994 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 Meadowlark Drive, West Nyack, NY, United States, 10994 |
Principal Address: | 22 MEADOWLARK DRIVE, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MACGREGOR | Chief Executive Officer | 22 MEADOWLARK DRIVE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
NORTHERN SPECIALTY SUPPLIES INC. | DOS Process Agent | 22 Meadowlark Drive, West Nyack, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 22 MEADOWLARK DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-01-23 | Address | 22 MEADOWLARK DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2012-12-26 | 2020-12-01 | Address | 22 MEADOWLARK DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2012-12-26 | 2024-01-23 | Address | 22 MEADOWLARK DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2010-12-28 | 2012-12-26 | Address | 363 S MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123003964 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
201201062013 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007781 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161206006909 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141209006884 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State