Search icon

CHAS. PETER NAGEL INC.

Company Details

Name: CHAS. PETER NAGEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1963 (62 years ago)
Date of dissolution: 31 Dec 2009
Entity Number: 154013
ZIP code: 77019
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 1929 ALLEN PKWY / 10TH FL, HOUSTON, TX, United States, 77019
Principal Address: C/O TAX DEPT, 1929 ALLEN PARKWAY, HOUSTON, TX, United States, 77019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEGAL DEPT DOS Process Agent ATTN: GENERAL COUNSEL, 1929 ALLEN PKWY / 10TH FL, HOUSTON, TX, United States, 77019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES S YOUNG Chief Executive Officer 1929 ALLEN PKWY, HOUSTON, TX, United States, 77019

History

Start date End date Type Value
2004-08-12 2005-02-23 Address 1929 ALLEN PKWY, HOUSTON, TX, 77019, USA (Type of address: Principal Executive Office)
2004-08-12 2007-02-28 Address 1929 ALLEN PKWY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer)
2001-02-05 2004-08-12 Address 152 W 57TH ST, 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-02-05 2004-08-12 Address 152 W 57TH ST, 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2001-02-05 2004-08-12 Address 152 W 57TH ST, 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-02-22 2001-02-05 Address 1929 ALLEN PARKWAY 10TH FL, HOUSTON, TX, 77019, USA (Type of address: Service of Process)
1999-03-05 2000-02-22 Address 152 WEST 57TH ST. 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-03-05 2000-02-22 Address 152 WEST 57TH ST. 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-03-27 2001-02-05 Address 152 WEST 57TH ST. - 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-03-27 1999-03-05 Address 152 WEST 57TH ST - 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091223000686 2009-12-23 CERTIFICATE OF MERGER 2009-12-31
090317002649 2009-03-17 BIENNIAL STATEMENT 2009-01-01
070228002622 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050223002018 2005-02-23 BIENNIAL STATEMENT 2005-01-01
040812002187 2004-08-12 BIENNIAL STATEMENT 2003-01-01
010205002229 2001-02-05 BIENNIAL STATEMENT 2001-01-01
000222000544 2000-02-22 CERTIFICATE OF CHANGE 2000-02-22
990715002092 1999-07-15 BIENNIAL STATEMENT 1999-01-01
990305000198 1999-03-05 CERTIFICATE OF CHANGE 1999-03-05
C247149-2 1997-05-06 ASSUMED NAME CORP INITIAL FILING 1997-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-16 No data 352 E 87TH ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State