Name: | NORTHWESTERN STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1951 (74 years ago) |
Entity Number: | 66851 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 3RD AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | MARX REALTY & IMPROVEMENT CO, 708 3RD AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 150
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDE T CHANDONNET | Chief Executive Officer | 708 THIRD AVE 21ST FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MARX REALTY & IMPROVEMENT CO INC | DOS Process Agent | 708 3RD AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-04 | 2009-03-12 | Address | 14 BROOKLINE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-03-28 | Address | NORTHWESTERN STORES, INC., 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-03-04 | 2003-02-04 | Address | 18 HEATHCOTE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-03-28 | Address | 708 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-10-09 | 1993-03-04 | Address | 708 THIRD AVE., 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150410002032 | 2015-04-10 | BIENNIAL STATEMENT | 2015-02-01 |
130305002146 | 2013-03-05 | BIENNIAL STATEMENT | 2013-02-01 |
110330002358 | 2011-03-30 | BIENNIAL STATEMENT | 2011-02-01 |
090312002688 | 2009-03-12 | BIENNIAL STATEMENT | 2009-02-01 |
070329003121 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State