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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KIMAL SINGHE | Chief Executive Officer | 450 W HANES MILL ROAD, STE 101, WINSTON-SALEM, NC, United States, 27105 |
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) |
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