Name: | NORTHEAST OFFICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2004 (21 years ago) |
Entity Number: | 3011124 |
ZIP code: | 14822 |
County: | Allegany |
Place of Formation: | New York |
Address: | P.O. BOX 442, CANASERAGA, NY, United States, 14822 |
Principal Address: | 9909 NORTH HILL RD, ARKPORT, NY, United States, 14807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHEAST OFFICE SUPLY | DOS Process Agent | P.O. BOX 442, CANASERAGA, NY, United States, 14822 |
Name | Role | Address |
---|---|---|
WILLIAM J FINCH | Chief Executive Officer | PO BOX 442, CANASERAGA, NY, United States, 14822 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-16 | 2010-03-22 | Address | P.O. BOX 442, CANASERAGA, NY, 14822, USA (Type of address: Service of Process) |
2004-02-10 | 2006-03-16 | Address | P.O. BOX 442, CANASERAGE, NY, 14822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140324002534 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120406002652 | 2012-04-06 | BIENNIAL STATEMENT | 2012-02-01 |
110819000793 | 2011-08-19 | CERTIFICATE OF AMENDMENT | 2011-08-19 |
100322002271 | 2010-03-22 | BIENNIAL STATEMENT | 2010-02-01 |
090213003115 | 2009-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State