Name: | NORTH STAR CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2007 (18 years ago) |
Branch of: | NORTH STAR CONSULTANTS, INC., Minnesota (Company Number b98d8ad1-a7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3472088 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, United States, 55414 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID VASOS | Chief Executive Officer | 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, United States, 55414 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-03 | 2021-02-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-03-09 | 2017-02-03 | Address | 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer) |
2007-02-02 | 2014-02-03 | Address | 2701 UNIVERSITY AVENUE SE, MINNEAPOLIS, MN, 55414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230201000741 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210222060270 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190206060739 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170203006816 | 2017-02-03 | BIENNIAL STATEMENT | 2017-02-01 |
150202007109 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
140203000607 | 2014-02-03 | CERTIFICATE OF CHANGE | 2014-02-03 |
130227006263 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110309003027 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
070202001054 | 2007-02-02 | APPLICATION OF AUTHORITY | 2007-02-02 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State