Name: | GATEWAY PROPERTIES OF UPSTATE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2001 (24 years ago) |
Entity Number: | 2638140 |
ZIP code: | 13301 |
County: | Oneida |
Place of Formation: | New York |
Address: | PO BOX 155, ALDER CREEK, NY, United States, 13301 |
Principal Address: | 10202 JOSLYN ROAD, ALDER CREEK, NY, United States, 13301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS R. POLCE | Chief Executive Officer | 10202 JOSLYN RD., ALDER CREEK, NY, United States, 13301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 155, ALDER CREEK, NY, United States, 13301 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 10202 JOSLYN RD., ALDER CREEK, NY, 13301, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | PO BOX 155, ALDER CREEK, NY, 13301, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | PO BOX 155, ALDER CREEK, NY, 13301, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2025-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-22 | 2023-08-22 | Address | 10202 JOSLYN RD., ALDER CREEK, NY, 13301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001984 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230822001535 | 2023-08-22 | BIENNIAL STATEMENT | 2023-05-01 |
230123001858 | 2023-01-23 | BIENNIAL STATEMENT | 2021-05-01 |
210127060391 | 2021-01-27 | BIENNIAL STATEMENT | 2019-05-01 |
170816006198 | 2017-08-16 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State