Search icon

NAGLE HOUSE, INC.

Company Details

Name: NAGLE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1960 (65 years ago)
Entity Number: 132634
ZIP code: 11577
County: New York
Place of Formation: New York
Address: 165 ROSLYN ROAD, 1st Floor, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: c/o metro management dev. inc., 1981 marcus avenue suite c-131, lake success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 411000

Type CAP

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
SONTAG & HYMAN P.C. DOS Process Agent 165 ROSLYN ROAD, 1st Floor, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
HENRIETTA COLLINS Chief Executive Officer 240 NAGLE AVENUE, 1D, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 240 NAGLE AVENUE, 1D, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 240 NAGLE AVENUE, 7G, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-10-01 Address 240 NAGLE AVENUE, 7G, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2022-01-24 2024-10-01 Shares Share type: CAP, Number of shares: 0, Par value: 411000
2022-01-24 2024-10-01 Address 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241001037247 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230131001001 2023-01-31 BIENNIAL STATEMENT 2022-10-01
220124000939 2022-01-24 AMENDMENT TO BIENNIAL STATEMENT 2022-01-24
201008060617 2020-10-08 BIENNIAL STATEMENT 2020-10-01
181003007298 2018-10-03 BIENNIAL STATEMENT 2018-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State