Search icon

NORTHEAST MANAGEMENT, INC.

Company Details

Name: NORTHEAST MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1982 (42 years ago)
Date of dissolution: 26 Aug 2011
Entity Number: 809975
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 24 BEYERS RD, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BEYERS RD, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
NORMAN J SMITH Chief Executive Officer 24 BEYERS RD, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2001-01-12 2005-01-13 Address 745 VAN BURENVILLE RD., MIDDLETOWN, NY, 10940, 2223, USA (Type of address: Principal Executive Office)
2001-01-12 2005-01-13 Address 745 VAN BURENVILLE RD., MIDDLETOWN, NY, 10940, 2223, USA (Type of address: Service of Process)
2001-01-12 2005-01-13 Address 745 VAN BURENVILLE RD., MIDDLETOWN, NY, 10940, 2223, USA (Type of address: Chief Executive Officer)
1998-12-04 2001-01-12 Address 745 VAN BURENVILLE ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1998-12-04 2001-01-12 Address PO BOX 957, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1998-12-04 2001-01-12 Address 745 VAN BURENVILLE ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1997-01-07 1998-12-04 Address 745 VAN BURENVILLE ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1997-01-07 1998-12-04 Address PO BOX 957, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1997-01-07 1998-12-04 Address 745 VAN BURENVILLE RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-12-09 1997-01-07 Address 517 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, 1715, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110826000434 2011-08-26 CERTIFICATE OF DISSOLUTION 2011-08-26
090112002403 2009-01-12 BIENNIAL STATEMENT 2008-12-01
070119002543 2007-01-19 BIENNIAL STATEMENT 2006-12-01
050113002345 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021121002825 2002-11-21 BIENNIAL STATEMENT 2002-12-01
010112002261 2001-01-12 BIENNIAL STATEMENT 2000-12-01
981204002665 1998-12-04 BIENNIAL STATEMENT 1998-12-01
970107002587 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931209002425 1993-12-09 BIENNIAL STATEMENT 1993-12-01
921230002142 1992-12-30 BIENNIAL STATEMENT 1992-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State