Search icon

NORTHZONE US INC.

Company Details

Name: NORTHZONE US INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4377586
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 868 BROADWAY, 3RD & 4TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
PAR-JORGEN PARSON Chief Executive Officer 868 BROADWAY, 3RD & 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 445 W. 19TH STREET, APT PHC, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 868 BROADWAY, 3RD & 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-14 Address 445 W. 19TH STREET, APT PHC, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-03-14 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2024-10-29 2025-03-14 Address ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2024-10-28 2024-10-29 Address 445 W. 19TH STREET, APT PHC, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-17 2024-10-28 Address 445 W. 19TH STREET, APT PHC, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-03-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314002242 2025-03-14 BIENNIAL STATEMENT 2025-03-14
241029003864 2024-10-29 CERTIFICATE OF CHANGE BY ENTITY 2024-10-29
241028001022 2024-10-28 ERRONEOUS ENTRY 2024-10-28
SR-104095 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251686 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150317006155 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130321000924 2013-03-21 APPLICATION OF AUTHORITY 2013-03-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State