Name: | NORTEC ID |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 2006 (18 years ago) |
Date of dissolution: | 02 Feb 2023 |
Entity Number: | 3414650 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | NORTEC, INC. |
Fictitious Name: | NORTEC ID |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 23 Atir Yeda, Kfar-Saba, Israel, 44643 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEOFFREY T. MARTIN | Chief Executive Officer | 161 WORCESTER ROAD, SUITE 403, FRAMINGHAM, MA, United States, 01701 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-20 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-20 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004164 | 2023-02-02 | CERTIFICATE OF TERMINATION | 2023-02-02 |
220919001295 | 2022-09-19 | BIENNIAL STATEMENT | 2022-09-01 |
060920000294 | 2006-09-20 | APPLICATION OF AUTHORITY | 2006-09-20 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State