Search icon

NORTHEASTERN IMPORTING CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN IMPORTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1940 (85 years ago)
Entity Number: 52070
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
EDUARD LOWENTHAL Chief Executive Officer 261 WEST 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 WEST 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
000101217
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
135283264
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-25 2010-01-25 Address 1123 BROADWAY, SUITE 907, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2004-04-22 2010-01-25 Address 1123 BROADWAY, NEW YORK, NY, 10010, 2007, USA (Type of address: Service of Process)
2004-04-22 2010-01-25 Address 1123 BROADWAY, NEW YORK, NY, 10010, 2007, USA (Type of address: Principal Executive Office)
1995-04-10 2004-04-22 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1995-04-10 2008-01-25 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140220002056 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120131003057 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100125002538 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080125002146 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060314002153 2006-03-14 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State