Search icon

NORTHGATE APARTMENTS, INC.

Company Details

Name: NORTHGATE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1959 (66 years ago)
Entity Number: 118895
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502
Principal Address: 1 ALGER COURT, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 5100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA RAVIOL Chief Executive Officer 1 ALGER COURT, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
HUDSON NORTH MANAGEMENT DOS Process Agent 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2005-06-10 2019-05-23 Address NORTH GATE, ALGER COURT, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2005-06-10 2019-05-23 Address 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2005-06-10 2019-05-23 Address 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2003-06-06 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 5100, Par value: 1
2001-05-01 2005-06-10 Address C/O AKAM NORTH, 1053 SAW MILL RIVER RD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190523002060 2019-05-23 BIENNIAL STATEMENT 2019-04-01
090617002210 2009-06-17 BIENNIAL STATEMENT 2009-04-01
050610002542 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030606000678 2003-06-06 CERTIFICATE OF AMENDMENT 2003-06-06
010501002898 2001-05-01 BIENNIAL STATEMENT 2001-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State