Search icon

GREAT NORTHERN NEKOOSA CORPORATION

Company Details

Name: GREAT NORTHERN NEKOOSA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1901 (124 years ago)
Date of dissolution: 26 Feb 2008
Entity Number: 8607
ZIP code: 10011
County: New York
Place of Formation: Maine
Principal Address: 133 PEACHTREE STREET, NE, ATLANTA, GA, United States, 30303
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTIAN FISCHER Chief Executive Officer 133 PEACHTREE STREET, NE, ATLANTA, GA, United States, 30303

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
1997-04-29 1999-12-20 Address 133 PEACHTREE ST NE, ATLANTA, GA, 30303, USA (Type of address: Principal Executive Office)
1993-04-09 2007-03-28 Address 133 PEACHTREE STREET, NE, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer)
1993-04-09 1997-04-29 Address 133 PEACHTREE STREET, NE, ATLANTA, GA, 30303, USA (Type of address: Principal Executive Office)
1986-09-16 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-09-16 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080226000017 2008-02-26 CERTIFICATE OF TERMINATION 2008-02-26
070328002895 2007-03-28 BIENNIAL STATEMENT 2007-02-01
030327002852 2003-03-27 BIENNIAL STATEMENT 2003-02-01
010312002666 2001-03-12 BIENNIAL STATEMENT 2001-02-01
000413002066 2000-04-13 BIENNIAL STATEMENT 1999-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State