NORTHTOWN, INC.

Name: | NORTHTOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1950 (75 years ago) |
Entity Number: | 65051 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 1415 NORTH FOREST ROAD, APT 1-A, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN D. LUTHER | Chief Executive Officer | 1415 NORTH FOREST ROAD, APT 1-A, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
NORTHTOWN, INC. | DOS Process Agent | 1415 NORTH FOREST ROAD, APT 1-A, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-07 | 2018-12-10 | Address | 3097 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2008-07-16 | 2018-12-10 | Address | 3097 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2008-07-16 | 2018-12-10 | Address | 3097 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2000-08-10 | 2008-07-16 | Address | 18 BRIARHURST DIRVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2012-08-07 | Address | 3097 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060400 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
181210006333 | 2018-12-10 | BIENNIAL STATEMENT | 2018-07-01 |
140710006240 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120807002948 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100720002388 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State