THE NAGAR ORGANIZATION, INC.

Name: | THE NAGAR ORGANIZATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1990 (35 years ago) |
Entity Number: | 1483853 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 668-B AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 668-B AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
EPHRAIM NAGAR | Chief Executive Officer | 668-B AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025 |
Number | Type | End date |
---|---|---|
31NA0754567 | CORPORATE BROKER | 2026-09-08 |
109940052 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401317483 | REAL ESTATE SALESPERSON | 2024-10-06 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-08 | 2004-11-22 | Address | 200 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2002-10-08 | 2004-11-22 | Address | 200 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2002-10-08 | 2004-11-22 | Address | 200 WEST 93RD ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1996-10-16 | 2002-10-08 | Address | 1600 BROADWAY, STE 514C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-11-01 | 2002-10-08 | Address | 1600 BROADWAY, SUITE 514C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160620000611 | 2016-06-20 | ANNULMENT OF DISSOLUTION | 2016-06-20 |
DP-1802569 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
041122002419 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021008002559 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
001011002331 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State