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
Name | Role | Address |
---|---|---|
C/O LEGAL DEPT | DOS Process Agent | ATTN: GENERAL COUNSEL, 1929 ALLEN PKWY / 10TH FL, HOUSTON, TX, United States, 77019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES S YOUNG | Chief Executive Officer | 1929 ALLEN PKWY, HOUSTON, TX, United States, 77019 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-12 | 2007-02-28 | Address | 1929 ALLEN PKWY, HOUSTON, TX, 77019, USA (Type of address: Chief Executive Officer) |
2004-08-12 | 2005-02-23 | Address | 1929 ALLEN PKWY, HOUSTON, TX, 77019, 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: 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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State