Name: | NORTHGATE RESORTS HR, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2018 (7 years ago) |
Entity Number: | 5388613 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-12-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-12-13 | Address | 38 COMMERCE AVE. SW, SUITE 200, GRAND RAPIDS, MI, 49503, USA (Type of address: Service of Process) |
2022-09-30 | 2024-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-23 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-04-23 | 2024-08-01 | Address | 38 COMMERCE AVE. SW, SUITE 200, GRAND RAPIDS, MI, 49503, USA (Type of address: Service of Process) |
2018-08-07 | 2020-04-23 | Address | 401 HALL STREET SW, SUITE 385, GRAND RAPIDS, MI, 49503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004056 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
240801033310 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220930007738 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220816000965 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
201006060376 | 2020-10-06 | BIENNIAL STATEMENT | 2020-08-01 |
200423000357 | 2020-04-23 | CERTIFICATE OF CHANGE | 2020-04-23 |
180807000060 | 2018-08-07 | APPLICATION OF AUTHORITY | 2018-08-07 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State