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 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)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State