Search icon

SOUTHGATE OWNERS CORP.

Company Details

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

Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. Agent 575 fifth avenue, 10th floor, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
PEGGY L. SHELLY Chief Executive Officer 424 EAST 52ND STREET, 3A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL new york, inc. DOS Process Agent 575 FIFTH AVENUE, 10th floor, NEW YORK, NY, United States, 10017

History

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)

Filings

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