Name: | NORTHERN TEST & BALANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 2007 (18 years ago) |
Date of dissolution: | 19 Jul 2021 |
Branch of: | NORTHERN TEST & BALANCE CORPORATION, Connecticut (Company Number 0723462) |
Entity Number: | 3542293 |
ZIP code: | 06876 |
County: | Westchester |
Place of Formation: | Connecticut |
Address: | 40 old hattertown rd, p.o. box 407, REDDING RIDGE, CT, United States, 06876 |
Principal Address: | 40 OLD HATTERRTOWN RD, PO BOX 407, REDDING RIDGE, CT, United States, 06876 |
Name | Role | Address |
---|---|---|
NORTHERN TEST & BALANCE CORP. | Chief Executive Officer | 40 OLD HATTERRTOWN RD, PO BOX 407, REDDING RIDGE, CT, United States, 06876 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 40 old hattertown rd, p.o. box 407, REDDING RIDGE, CT, United States, 06876 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-22 | 2022-04-06 | Address | 40 OLD HATTERRTOWN RD, PO BOX 407, REDDING RIDGE, CT, 06876, USA (Type of address: Chief Executive Officer) |
2019-07-22 | 2022-04-06 | Address | 40 OLD HATTERRTOWN RD, PO BOX 407, REDDING RIDGE, CT, 06876, USA (Type of address: Service of Process) |
2015-08-10 | 2019-07-22 | Address | 40 OLD HATTERTOWN RD, PO BOX 407, REDDING RIDGE, CT, 06876, 0407, USA (Type of address: Principal Executive Office) |
2015-08-10 | 2019-07-22 | Address | 40 OLD HATTERTOWN RD, PO BOX 407, REDDING RIDGE, CT, 06876, 0407, USA (Type of address: Chief Executive Officer) |
2015-08-10 | 2019-07-22 | Address | 40 OLD HATTERTOWN RD, PO BOX 407, REDDING RIDGE, CT, 06876, 0407, USA (Type of address: Service of Process) |
2009-07-24 | 2015-08-10 | Address | 40 OLD HATTERTOWN ROAD, REDDING RIDGE, CT, 06876, USA (Type of address: Service of Process) |
2009-07-24 | 2015-08-10 | Address | 40 OLD HATTERTOWN RD, REDDING RIDGE, CT, 06876, USA (Type of address: Principal Executive Office) |
2009-07-24 | 2015-08-10 | Address | PO BOX 407, REDDING RIDGE, CT, 06876, USA (Type of address: Chief Executive Officer) |
2007-07-12 | 2009-07-24 | Address | 40 OLD HATTERTOWN ROAD, REDDING RIDGE, CT, 06876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220406002528 | 2021-07-19 | SURRENDER OF AUTHORITY | 2021-07-19 |
190722060263 | 2019-07-22 | BIENNIAL STATEMENT | 2019-07-01 |
170714006028 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150810006012 | 2015-08-10 | BIENNIAL STATEMENT | 2015-07-01 |
130710006123 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110728003083 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090724003102 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070712000514 | 2007-07-12 | APPLICATION OF AUTHORITY | 2007-07-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State