Entity Name: | THE NORTHSTAR GROUP OF DELAWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Mar 1998 (27 years ago) |
Date of dissolution: | 24 Jan 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jan 2013 (12 years ago) |
Document Number: | F98000001811 |
Address: | 34 E. PUTNAM AVE., STE. 109, GREENWICH, CT 06830 |
Mail Address: | 34 E. PUTNAM AVE, STE 127, GREENWICH, CT 06830 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
O'CONNELL, STEVEN A | Chairman | 24 OLD CROSS RIVER RD., RATONAH, NY 10536 |
Name | Role | Address |
---|---|---|
O'CONNELL, STEVEN A | Director | 24 OLD CROSS RIVER RD., RATONAH, NY 10536 |
STORRIE, STEPHEN S | Director | 12 SAWGRASS CT., TIMONIUM, MD 21093 |
SCHWARTZ, CHARLES D | Director | 20 BROOKSIDE DR., APT. 1-J, GREENWICH, CT 06830 |
Name | Role | Address |
---|---|---|
STORRIE, STEPHEN S | President | 12 SAWGRASS CT., TIMONIUM, MD 21093 |
Name | Role | Address |
---|---|---|
SCHWARTZ, CHARLES D | Secretary | 20 BROOKSIDE DR., APT. 1-J, GREENWICH, CT 06830 |
Name | Role | Address |
---|---|---|
SCHWARTZ, CHARLES D | Treasurer | 20 BROOKSIDE DR., APT. 1-J, GREENWICH, CT 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-01-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 34 E. PUTNAM AVE., STE. 109, GREENWICH, CT 06830 | No data |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2013-01-24 |
Foreign Profit | 1998-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State