Search icon

NORTHGATE CARDS & GIFTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHGATE CARDS & GIFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1986 (39 years ago)
Date of dissolution: 31 Jan 2017
Entity Number: 1047544
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: NORTHGATE PLAZA, 1250 FRONT STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD D. KIMBER Chief Executive Officer KATHY'S HALLMARK SHOP, NORTHGATE PLAZA- 1250 FRONT ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORTHGATE PLAZA, 1250 FRONT STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
1993-02-25 2008-01-04 Address KATHY'S HALLMARK SHOP, NORTHGATE PLAZA, 1250 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-02-25 2008-01-04 Address NORTHGATE PLAZA, 1250 FRONT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1993-02-25 2008-01-04 Address NORTHGATE PLAZA, 1250 FRONT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1986-01-03 1993-02-25 Address 200 PLAZA DRIVE, P.O. BOX 1150, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170131000033 2017-01-31 CERTIFICATE OF DISSOLUTION 2017-01-31
140305002267 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120210002401 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100125002330 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080104003395 2008-01-04 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State