Name: | NORTHERN FLOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2010 (15 years ago) |
Date of dissolution: | 10 Apr 2023 |
Entity Number: | 3897063 |
ZIP code: | 10518 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 664, CROSS RIVER, NY, United States, 10518 |
Principal Address: | 2241 ROUTE 6, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN FLOW, INC. | DOS Process Agent | PO BOX 664, CROSS RIVER, NY, United States, 10518 |
Name | Role | Address |
---|---|---|
ALBERT D'ALISA | Chief Executive Officer | PO BOX 664, CROSS RIVER, NY, United States, 10518 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-26 | 2023-07-18 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
2018-01-26 | 2023-07-18 | Address | PO BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
2017-01-30 | 2018-01-26 | Address | P.O. BOX 664, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process) |
2012-01-31 | 2016-01-29 | Address | 1317 RTE 35, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office) |
2012-01-31 | 2018-01-26 | Address | PO BOX 590, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718004763 | 2023-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-10 |
200102061403 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180126006161 | 2018-01-26 | BIENNIAL STATEMENT | 2018-01-01 |
170130001107 | 2017-01-30 | CERTIFICATE OF CHANGE | 2017-01-30 |
160129006048 | 2016-01-29 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State