NGY,INC.

Name: | NGY,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1963 (62 years ago) |
Date of dissolution: | 11 May 2007 |
Entity Number: | 154249 |
ZIP code: | 27249 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1248 SPRINGWOOD AVE, PO BOX 166, GIBSONVILLE, NC, United States, 27249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL G. SCHUR | Chief Executive Officer | 364 HARDSCRABBLE RD, N SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1248 SPRINGWOOD AVE, PO BOX 166, GIBSONVILLE, NC, United States, 27249 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-18 | 2003-01-13 | Address | 1248 SPRINGWOOD AVE, PO BOX 166, GIBSONVILLE, NC, 27249, USA (Type of address: Service of Process) |
2001-01-18 | 2003-01-13 | Address | 1248 SPRINGWOOD AVE, PO BOX 166, GIBSONVILLE, NC, 27249, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2001-01-18 | Address | 275 ROUTE 304, BARDONIA, NY, 10954, 2049, USA (Type of address: Principal Executive Office) |
1999-02-02 | 2001-01-18 | Address | 275 ROUTE 304, BARDONIA, NY, 10954, 2049, USA (Type of address: Service of Process) |
1995-05-15 | 2005-02-22 | Address | 20 PARTRIDGE HOLLOW RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070511000355 | 2007-05-11 | CERTIFICATE OF DISSOLUTION | 2007-05-11 |
070207002548 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
060208001057 | 2006-02-08 | CERTIFICATE OF AMENDMENT | 2006-02-08 |
050222002644 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
030113002475 | 2003-01-13 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State