Entity Name: | THE NORTHSTAR GROUP, INC. (DE) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F11000000880 |
FEI/EIN Number | 061357615 |
Address: | 34 E. PUTNAM AVE, SUITE 109, GREENWICH, CT, 06880 |
Mail Address: | 34 E. PUTNAM AVE, SUITE 109, GREENWICH, CT, 06880 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SCHWARTZ CHARLES | Treasurer | 8 SOUND VIEW COURT, GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
SCHWARTZ CHARLES | Secretary | 8 SOUND VIEW COURT, GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
SCHWARTZ CHARLES | Director | 8 SOUND VIEW COURT, GREENWICH, CT, 06830 |
STORRIE STEPHEN | Director | 5354 MALALUKA COURT, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
O'CONNELL STEVEN A | Chairman | 9 POWDER HILL DR, WACCABUC, NY, 10597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000781008 | ACTIVE | 1000000398421 | LEON | 2012-10-19 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Foreign Profit | 2011-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State