Search icon

NORTHGUARD, INC.

Company Details

Name: NORTHGUARD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345186
ZIP code: 19341
County: New York
Place of Formation: Pennsylvania
Address: 415 EAGLEVIEW BOULEVARD,, SUITE 100, EXTON, PA, United States, 19341
Principal Address: 415 EAGLEVIEW BLVD., SUITE 100, EXTON, PA, United States, 19341

DOS Process Agent

Name Role Address
NORTHGUARD, INC. DOS Process Agent 415 EAGLEVIEW BOULEVARD,, SUITE 100, EXTON, PA, United States, 19341

Chief Executive Officer

Name Role Address
CHARLES CARONIA Chief Executive Officer 415 EAGLEVIEW BLVD., SUITE 100, EXTON, PA, United States, 19341

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 415 EAGLEVIEW BLVD., SUITE 100, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2021-03-04 2025-01-15 Address 415 EAGLEVIEW BOULEVARD,, SUITE 100, EXTON, PA, 19341, USA (Type of address: Service of Process)
2017-04-05 2021-03-04 Address 415 EAGLEVIEW BOULEVARD,, SUITE 100, EXTON, PA, 19341, USA (Type of address: Service of Process)
2017-04-05 2025-01-15 Address 415 EAGLEVIEW BLVD., SUITE 100, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2015-02-17 2017-04-05 Address 707 EAGLEVIEW BLVD., SUITE 100, EXTON, PA, 19341, USA (Type of address: Principal Executive Office)
2015-02-17 2017-04-05 Address 707 EAGLEVIEW BLVD., SUITE 100, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2013-01-14 2017-04-05 Address 707 EAGLEVIEW BOULEVARD,, SUITE 100, EXTON, PA, 19341, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001805 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230126001006 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210304060402 2021-03-04 BIENNIAL STATEMENT 2021-01-01
190305060239 2019-03-05 BIENNIAL STATEMENT 2019-01-01
170405007192 2017-04-05 BIENNIAL STATEMENT 2017-01-01
150217006431 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130114000184 2013-01-14 APPLICATION OF AUTHORITY 2013-01-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State