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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 9385, THE WOODLANDS, TX, United States, 77387 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ARTHUR F PRESTON | Chief Executive Officer | PO BOX 7520, THE WOODLANDS, TX, United States, 77387 |
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) |
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