Search icon

NGLS INSURANCE SERVICES, INC.

Company Details

Name: NGLS INSURANCE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1990 (35 years ago)
Entity Number: 1449832
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 450 W Hanes Mill Road, Ste 101, WINSTON-SALEM, NC, United States, 27105
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KIMAL SINGHE Chief Executive Officer 450 W HANES MILL ROAD, STE 101, WINSTON-SALEM, NC, United States, 27105

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 450 W HANES MILL ROAD, STE 101, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 555 FILLMORE AVE #606, CAPE CANAVERAL, FL, 32920, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 5630 UNIVERSITY PARKWAY, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-05-09 Address 555 FILLMORE AVE #606, CAPE CANAVERAL, FL, 32920, USA (Type of address: Chief Executive Officer)
2016-05-06 2018-05-02 Address 1735 BUFORD HWY, STE 215-309, CUMMING, GA, 30041, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509000920 2024-05-09 BIENNIAL STATEMENT 2024-05-09
220509000840 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200504062412 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502007209 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160506006028 2016-05-06 BIENNIAL STATEMENT 2016-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State