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 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
PAR-JORGEN PARSON | Chief Executive Officer | 868 BROADWAY, 3RD & 4TH FLOOR, NEW YORK, NY, United States, 10003 |
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) |
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