NORTHGATE FORD, INC.

Name: | NORTHGATE FORD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1967 (58 years ago) |
Date of dissolution: | 25 Jul 2016 |
Entity Number: | 214562 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 1287 FRONT STREET, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 1287 FRONT ST, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY J COREY | Chief Executive Officer | 7 ANDREWS ROAD, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
NORTHGATE FORD, INC. | DOS Process Agent | 1287 FRONT STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-05 | 2015-09-01 | Address | 1287 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2009-09-29 | 2013-11-05 | Address | PO BOX 112, CHENANGO BRIDGE, NY, 13745, USA (Type of address: Service of Process) |
2003-12-17 | 2013-11-05 | Address | 1279 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2013-11-05 | Address | 1279 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
2003-12-17 | 2009-09-29 | Address | 1279 FRONT ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160725001062 | 2016-07-25 | CERTIFICATE OF DISSOLUTION | 2016-07-25 |
150901006099 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
131105006045 | 2013-11-05 | BIENNIAL STATEMENT | 2013-09-01 |
120410002779 | 2012-04-10 | BIENNIAL STATEMENT | 2011-09-01 |
090929002073 | 2009-09-29 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State