Name: | NORTHWIND CONTRACTING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 25 May 2010 (15 years ago) |
Entity Number: | 3954172 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | NORTHWIND ENGINEERING, LLC |
Fictitious Name: | NORTHWIND CONTRACTING GROUP, LLC |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-01 | 2018-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-01 | 2018-07-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-25 | 2013-05-01 | Address | 105 MAIN STREET, PO BOX 232, SHELOCTA, PA, 15774, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180725000338 | 2018-07-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-07-25 |
180530000626 | 2018-05-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-29 |
140826006202 | 2014-08-26 | BIENNIAL STATEMENT | 2014-05-01 |
130501000300 | 2013-05-01 | CERTIFICATE OF CHANGE | 2013-05-01 |
120606006588 | 2012-06-06 | BIENNIAL STATEMENT | 2012-05-01 |
100525000648 | 2010-05-25 | APPLICATION OF AUTHORITY | 2010-05-25 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State