NORTHTOWNS MANAGEMENT, INC.

Name: | NORTHTOWNS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 02 Dec 2024 |
Entity Number: | 3780827 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 711 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Principal Address: | 206 REDFIELD DRIVE, OAKDALE, PA, United States, 15071 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE DONNARUMMA | Chief Executive Officer | 1461 E 87TH ST, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
NORTHTOWNS MANAGEMENT, INC. | DOS Process Agent | 711 YOUNG STREET, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2024-12-02 | Address | 711 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2017-03-09 | 2021-03-03 | Address | 711 YOUNG STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2011-04-05 | 2024-12-02 | Address | 1461 E 87TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2009-03-02 | 2017-03-09 | Address | 555 DELAWARE STREET, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2009-03-02 | 2024-12-02 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202005837 | 2024-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-02 |
210303061294 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060394 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170309006149 | 2017-03-09 | BIENNIAL STATEMENT | 2017-03-01 |
130320006127 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State