Name: | NORTHEAST INTERIOR SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1977 (48 years ago) |
Entity Number: | 429967 |
ZIP code: | 13090 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 7701 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERT W BOWDEN | Chief Executive Officer | 2032 LAKE DR SE, E GRAND RAPIDS, MI, United States, 49506 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 7701 MALTLAGE DRIVE, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 2032 LAKE DR SE, E GRAND RAPIDS, MI, 49506, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-23 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2025-04-23 | 2025-04-23 | Address | 7701 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423001854 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
231020001699 | 2023-10-20 | BIENNIAL STATEMENT | 2023-04-01 |
210401060425 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060829 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
SR-6821 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State