NORTHBOUND EXECUTIVE SEARCH LTD.

Name: | NORTHBOUND EXECUTIVE SEARCH LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2010 (15 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 3953773 |
ZIP code: | 10036 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 West 45th St, Suite 703, Suite 703, New York, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL FEDER | DOS Process Agent | 25 West 45th St, Suite 703, Suite 703, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RACHEL FEDER | Chief Executive Officer | 25 WEST 45TH ST, SUITE 703, SUITE 703, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2024-04-03 | Address | ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2024-04-03 | Address | ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2010-05-25 | 2023-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-05-25 | 2012-06-05 | Address | 565 DORCHESTER DRIVE, RIVER VALE, NJ, 07675, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001235 | 2023-10-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-18 |
220218002449 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
120605007082 | 2012-06-05 | BIENNIAL STATEMENT | 2012-05-01 |
100525000075 | 2010-05-25 | CERTIFICATE OF INCORPORATION | 2010-05-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State