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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 BEYERS RD, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
NORMAN J SMITH | Chief Executive Officer | 24 BEYERS RD, MIDDLETOWN, NY, United States, 10941 |
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) |
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