Search icon

NORTHERN PROCESSORS, INC.

Company Details

Name: NORTHERN PROCESSORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1985 (40 years ago)
Date of dissolution: 19 Feb 1997
Entity Number: 966456
ZIP code: 77387
County: New York
Place of Formation: Michigan
Address: P.O. BOX 9385, THE WOODLANDS, TX, United States, 77387
Principal Address: 1717 WOODSTEAD COURT, SUITE 207, THE WOODLANDS, TX, United States, 77380

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 9385, THE WOODLANDS, TX, United States, 77387

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ARTHUR F PRESTON Chief Executive Officer PO BOX 7520, THE WOODLANDS, TX, United States, 77387

History

Start date End date Type Value
1993-04-23 1997-02-19 Address 735 GARFIELD, SUITE 202, TRAVERSE CITY, MI, 49684, USA (Type of address: Service of Process)
1985-01-14 1997-02-19 Address 1633 BROADWAY ST, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-01-14 1993-04-23 Address 1633 BROADWAY ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970219000401 1997-02-19 SURRENDER OF AUTHORITY 1997-02-19
950627002284 1995-06-27 BIENNIAL STATEMENT 1994-01-01
930423002531 1993-04-23 BIENNIAL STATEMENT 1993-01-01
B182245-4 1985-01-14 APPLICATION OF AUTHORITY 1985-01-14

Date of last update: 24 Jan 2025

Sources: New York Secretary of State