Name: | NORGATE TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1993 (32 years ago) |
Entity Number: | 1710542 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 Michael Drive, SUITE 105, Syosset, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORGATE TECHNOLOGY, INC. | DOS Process Agent | 125 Michael Drive, SUITE 105, Syosset, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
LAWRENCE J COHEN | Chief Executive Officer | 125 MICHAEL DRIVE, SUITE 105, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 125 MICHAEL DRIVE, SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 200 GARDEN CITY PLAZA, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 125 MICHAEL DRIVE, SUITE 105, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-09-10 | Address | 200 GARDEN CITY PLAZA, SUITE 208, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002803 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240910002748 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
210301060185 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190313061023 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170301006889 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State