Entity Number 1280122
Status Active
NameNORTHERN LIGHTS ENERGY PRODUCTS, INC.
CountyOnondaga
Date of registration 26 Jul 1988 (36 years ago) 26 Jul 1988
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 2723 BREWERTON ROAD, MATTYDALE, NY, United States, 13211
Address ZIP code 13211
Principal Address 2723 BREWERTON RD, MATTYDALE, NY, United States, 13211
Principal Address ZIP code 13211
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
TERRY YOUNG
Chief Executive Officer
2723 BREWERTON RD, MATTYDALE, NY, United States, 13211
THE CORPORATION
DOS Process Agent
2723 BREWERTON ROAD, MATTYDALE, NY, United States, 13211
1996-09-16
1997-12-19
Address
2723 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
1993-02-10
1996-09-16
Address
2801 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Chief Executive Officer)
1993-02-10
1996-09-16
Address
2801 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Principal Executive Office)
1993-02-10
1996-09-16
Address
2801 BREWERTON RD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
1988-07-26
2022-07-01
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-07-26
1993-02-10
Address
3801 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
060706002112
2006-07-06
BIENNIAL STATEMENT
2006-07-01
040728002828
2004-07-28
BIENNIAL STATEMENT
2004-07-01
020625002442
2002-06-25
BIENNIAL STATEMENT
2002-07-01
000714002186
2000-07-14
BIENNIAL STATEMENT
2000-07-01
980630002025
1998-06-30
BIENNIAL STATEMENT
1998-07-01
971219000020
1997-12-19
CERTIFICATE OF AMENDMENT
1997-12-19
960916002183
1996-09-16
BIENNIAL STATEMENT
1996-07-01
930923002892
1993-09-23
BIENNIAL STATEMENT
1993-07-01
930210003034
1993-02-10
BIENNIAL STATEMENT
1992-07-01
B667191-2
1988-07-26
CERTIFICATE OF INCORPORATION
1988-07-26
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts