NGS MANAGEMENT CORP.

Name: | NGS MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1989 (36 years ago) |
Entity Number: | 1273687 |
ZIP code: | 11766 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 LOUDEN LOOP, MT SINAI, NY, United States, 11766 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 LOUDEN LOOP, MT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
ANGELO GIBALDI | Chief Executive Officer | 20 LOUDEN LOOP, MT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-26 | 2017-06-05 | Address | 28 WATERS EDGE COURT, BABYLON, NY, 11702, 4217, USA (Type of address: Chief Executive Officer) |
1993-07-26 | 2017-06-05 | Address | 28 WATERS EDGE COURT, BABYLON, NY, 11702, 4217, USA (Type of address: Principal Executive Office) |
1993-07-26 | 2017-06-05 | Address | 28 WATERS EDGE COURT, BABYLON, NY, 11702, 4217, USA (Type of address: Service of Process) |
1989-01-05 | 1993-07-26 | Address | 1808 WEST MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170605002024 | 2017-06-05 | BIENNIAL STATEMENT | 2017-01-01 |
070119002594 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050218002682 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030110002511 | 2003-01-10 | BIENNIAL STATEMENT | 2003-01-01 |
010116002149 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State