Search icon

NORTHERN TIER PUBLISHING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN TIER PUBLISHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1974 (51 years ago)
Date of dissolution: 13 Jul 2012
Entity Number: 355821
ZIP code: 10598
County: Westchester
Place of Formation: New York
Principal Address: 1520 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598
Address: 1520 FRONT ST, YONRKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLA CHASE DOS Process Agent 1520 FRONT ST, YONRKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
CARLA CHASE Chief Executive Officer 1520 FRONT ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1998-12-23 2006-10-27 Address 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1998-12-23 2006-10-27 Address 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1995-03-14 1998-12-23 Address 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Chief Executive Officer)
1995-03-14 1998-12-23 Address 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Principal Executive Office)
1995-03-14 1998-12-23 Address 1520 FRONT ST, YORKTOWN HEIGHTS, NY, 10598, 4638, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713000931 2012-07-13 CERTIFICATE OF DISSOLUTION 2012-07-13
101103003023 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081103002591 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061027002716 2006-10-27 BIENNIAL STATEMENT 2006-11-01
050107002064 2005-01-07 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State