Name: | NORTHEAST CERAMIC SUPPLY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1972 (53 years ago) |
Date of dissolution: | 26 Jul 2021 |
Entity Number: | 328714 |
ZIP code: | 12181 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 817, TROY, NY, United States, 12181 |
Principal Address: | C/O BARBARA J. REELEY, 9346 NY 66, WYNANTSKILL, NY, United States, 12198 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA J. REELEY | Chief Executive Officer | PO BOX 817, TROY, NY, United States, 12181 |
Name | Role | Address |
---|---|---|
NORTHEAST CERAMIC SUPPLY INCORPORATED | DOS Process Agent | PO BOX 817, TROY, NY, United States, 12181 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2022-03-09 | Address | PO BOX 817, TROY, NY, 12181, USA (Type of address: Chief Executive Officer) |
2020-04-01 | 2022-03-09 | Address | PO BOX 817, TROY, NY, 12181, USA (Type of address: Service of Process) |
2018-08-21 | 2020-04-01 | Address | 10 MONROE ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2014-06-05 | 2020-04-01 | Address | 10 MONROE ST, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2014-06-05 | 2018-08-21 | Address | 10 MONROE ST, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220309000112 | 2021-07-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-26 |
200401061557 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180821006129 | 2018-08-21 | BIENNIAL STATEMENT | 2018-04-01 |
140605002160 | 2014-06-05 | BIENNIAL STATEMENT | 2014-04-01 |
120516002802 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State