NORTHEASTERN IMPORTING CORPORATION
Headquarter
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
Name | Role | Address |
---|---|---|
EDUARD LOWENTHAL | Chief Executive Officer | 261 WEST 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 WEST 35TH STREET, SUITE 800, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State