Search icon

NORTHEAST ONE STOP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST ONE STOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1983 (42 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 818081
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 7 SIMMONS LANE, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SIMMONS LANE, MENANDS, NY, United States, 12204

Chief Executive Officer

Name Role Address
RON NICKS Chief Executive Officer 7 SIMMONS LANE, MENANDS, NY, United States, 12204

Links between entities

Type:
Headquarter of
Company Number:
0456010
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000000532
State:
FLORIDA

History

Start date End date Type Value
1996-11-12 2001-01-26 Address 7 NORTHWAY LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-01-12 1996-11-12 Address 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-03-18 2001-01-26 Address 17 AMITY POINT COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1993-03-18 2001-01-26 Address 17 AMITY POINT COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1992-09-16 1994-01-12 Address 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1740341 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
010126002475 2001-01-26 BIENNIAL STATEMENT 2001-01-01
990121002471 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970307002351 1997-03-07 BIENNIAL STATEMENT 1997-01-01
961112000509 1996-11-12 CERTIFICATE OF CHANGE 1996-11-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State