Search icon

NORTHERN PROPERTIES CORPORATION OF PLATTSBURGH

Company Details

Name: NORTHERN PROPERTIES CORPORATION OF PLATTSBURGH
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1988 (36 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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN W CASELLA Chief Executive Officer 25 GREENS HILL LANE, RUTLAND, VT, United States, 05701

History

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)
2010-11-18 2024-11-02 Address 25 GREENS HILL LANE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer)
2010-11-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-27 2010-11-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-09 2006-01-27 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

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
181023006271 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161014006270 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141017006117 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121018002317 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101118002189 2010-11-18 BIENNIAL STATEMENT 2010-10-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State