Search icon

NORTHGATE RESORTS HR, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

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)

Filings

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