Name: | SOUTHGATE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1985 (40 years ago) |
Entity Number: | 1015649 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | Agent | 575 fifth avenue, 10th floor, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
PEGGY L. SHELLY | Chief Executive Officer | 424 EAST 52ND STREET, 3A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL new york, inc. | DOS Process Agent | 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2023-08-16 | Address | 424 EAST 52ND STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-03-03 | Address | 424 EAST 52ND STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-03-03 | Address | 424 EAST 52ND STREET, APT 4C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-08-16 | Address | 424 EAST 52ND STREET, APT 4C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2023-03-03 | Address | 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-08-02 | 2023-08-02 | Address | 424 EAST 52ND STREET, APT 4C, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-08-02 | 2023-08-02 | Address | 424 EAST 52ND STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-08-02 | Address | 424 EAST 52ND STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-03 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2023-03-03 | 2023-03-03 | Address | 424 EAST 52ND STREET, 3A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002162 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
230303002279 | 2023-03-03 | BIENNIAL STATEMENT | 2021-08-01 |
230816000023 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
190819060055 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
170823006204 | 2017-08-23 | BIENNIAL STATEMENT | 2017-08-01 |
150803008051 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
150407000390 | 2015-04-07 | CERTIFICATE OF CHANGE | 2015-04-07 |
140618006541 | 2014-06-18 | BIENNIAL STATEMENT | 2013-08-01 |
090821002924 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
051103002770 | 2005-11-03 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State