Search icon

NORTHGATE FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
GARY J COREY Chief Executive Officer 7 ANDREWS ROAD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
NORTHGATE FORD, INC. DOS Process Agent 1287 FRONT STREET, BINGHAMTON, NY, United States, 13901

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State