NORTHEAST ONE STOP, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 SIMMONS LANE, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
RON NICKS | Chief Executive Officer | 7 SIMMONS LANE, MENANDS, NY, United States, 12204 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State