Name: | NORDIC HOUSE DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 793708 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: BARRY J. BENDES, ESQ., 250 PARK AVE / 10TH FL, NEW YORK, NY, United States, 10177 |
Principal Address: | PO BOX 525 / 162 MALDEN TPKE, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLF BLOCK SCHOR & SOLIS-COHEN | DOS Process Agent | ATTN: BARRY J. BENDES, ESQ., 250 PARK AVE / 10TH FL, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
SUSAN SILVERMAN | Chief Executive Officer | PO BOX 525, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-10 | 2003-04-08 | Address | PO BOX 525, 162 MALDEN TPKE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1998-09-10 | 2003-04-08 | Address | 60 EAST 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1996-09-24 | 2003-04-08 | Address | PO BOX 836, 106 MORTON RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1993-09-29 | 1998-09-10 | Address | 15 EAST 11TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1996-09-24 | Address | 61 SOUTH PARTITION STREET, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108680 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
041020002590 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
030408002103 | 2003-04-08 | BIENNIAL STATEMENT | 2002-09-01 |
980910002627 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
960924002374 | 1996-09-24 | BIENNIAL STATEMENT | 1996-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State