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
Name | Role | Address |
---|---|---|
PAMELA RAVIOL | Chief Executive Officer | 1 ALGER COURT, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
HUDSON NORTH MANAGEMENT | DOS Process Agent | 1053 SAW MILL RIVER RD, ARDSLEY, NY, United States, 10502 |
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) |
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