NORTH PROPERTIES, INC.

Name: | NORTH PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2019 |
Entity Number: | 3106227 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 9200 OAKDALE AVENUE, CHATSWORTH, CA, United States, 91311 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NORTH PROPERTIES, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENNIS A PATIERNO | Chief Executive Officer | 9200 OAKDALE AVENUE, CHATSWORTH, CA, United States, 91311 |
Start date | End date | Type | Value |
---|---|---|---|
2016-09-02 | 2018-09-05 | Address | 383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2016-09-02 | Address | 270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2012-09-18 | 2014-09-15 | Address | 3929 W JOHN CARPENTER, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2012-09-18 | Address | 10 SOUTH DEARBORN, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2016-09-02 | Address | 9200 OAKDALE AVE, CHATSWORTH, CA, 91311, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190403000152 | 2019-04-03 | CERTIFICATE OF TERMINATION | 2019-04-03 |
SR-39779 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180905007596 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160902006739 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140915006670 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State