NORTHSTAR PROVISIONS, INC.

Name: | NORTHSTAR PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2012 (13 years ago) |
Entity Number: | 4247813 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 149 Bay Ridge Pkwy Apt 1, Brooklyn, NY, United States, 11209 |
Principal Address: | 149 Bay Ridge Pkwy Apt 1, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM LECHNOS | Chief Executive Officer | 149 BAY RIDGE PKWY APT 1, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
NORTHSTAR PROVISIONS, INC. | DOS Process Agent | 149 Bay Ridge Pkwy Apt 1, Brooklyn, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 149 BAY RIDGE PKWY APT 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2025-06-05 | 2025-06-05 | Address | 149 BAY RIDGE PARKWAY, FL 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-09-07 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-07 | 2024-09-07 | Address | 149 BAY RIDGE PARKWAY, FL 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2024-09-07 | 2024-09-07 | Address | 149 BAY RIDGE PKWY APT 1, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605001651 | 2025-06-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-04 |
240907000176 | 2024-09-07 | BIENNIAL STATEMENT | 2024-09-07 |
230922003242 | 2023-09-22 | BIENNIAL STATEMENT | 2022-05-01 |
200504062053 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180614002016 | 2018-06-14 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State