NORTHERN PROPERTIES CORPORATION OF PLATTSBURGH

Name: | NORTHERN PROPERTIES CORPORATION OF PLATTSBURGH |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1988 (37 years ago) |
Entity Number: | 1297344 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | JOHN W CASELLA, 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN W CASELLA | Chief Executive Officer | 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-02 | 2024-11-02 | Address | 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2021-12-02 | 2024-11-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-08 | 2024-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241102000773 | 2024-11-02 | BIENNIAL STATEMENT | 2024-11-02 |
221020003558 | 2022-10-20 | BIENNIAL STATEMENT | 2022-10-01 |
201008060659 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
SR-17212 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17211 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State