Name: | NORTHTOWN HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2005 (20 years ago) |
Entity Number: | 3283496 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 747 Hopkins Rd, 747 Hopkins Rd, Williamsville, NY, United States, 14221 |
Principal Address: | 747 Hopkins Rd, Williamsville, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. JOYCE | DOS Process Agent | 747 Hopkins Rd, 747 Hopkins Rd, Williamsville, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
JOYCE MARIE WIKTOROWSKI | Chief Executive Officer | 747 HOPKINS RD, 1, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 747 HOPKINS RD, 1, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2024-05-02 | Address | 747 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2015-11-02 | 2024-05-02 | Address | BARCLAY DAMON, 298 MAIN ST #1000, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2013-11-25 | 2015-11-02 | Address | DAMON & MOREY, 200 DELAWARE AVE STE 1200, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2009-12-01 | 2024-05-02 | Address | 747 HOPKINS RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502000331 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
191104062123 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101006105 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006969 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131125006334 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State