Name: | NORTHERN MOTOR INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1978 (47 years ago) |
Entity Number: | 467999 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 865 MERRICK AVE. STE 50N, WESTBURY, NY, United States, 11590 |
Principal Address: | 865 MERRICK AVE., STE 50N, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHERN MOTOR INN, INC. | DOS Process Agent | 865 MERRICK AVE. STE 50N, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
JEFF NOVICK | Chief Executive Officer | 865 MERRICK AVE., STE 50N, WESTBURY, NY, United States, 11590 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 865 MERRICK AVE., STE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2020-01-06 | 2024-01-09 | Address | 865 MERRICK AVE., STE 50N, PIERMONT PROPERTIES, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2018-01-09 | 2020-01-06 | Address | 865 MERRICK AVE., STE 50N, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2018-01-09 | 2024-01-09 | Address | 865 MERRICK AVE., STE 50N, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2016-09-23 | 2018-01-09 | Address | 865 MERRICK AVENUE SUITE 50N, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109004416 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
220107002521 | 2022-01-07 | BIENNIAL STATEMENT | 2022-01-07 |
200106061788 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
180109006284 | 2018-01-09 | BIENNIAL STATEMENT | 2018-01-01 |
160923000280 | 2016-09-23 | CERTIFICATE OF AMENDMENT | 2016-09-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State