Search icon

NGY,INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PAUL G. SCHUR Chief Executive Officer 364 HARDSCRABBLE RD, N SALEM, NY, United States, 10560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1248 SPRINGWOOD AVE, PO BOX 166, GIBSONVILLE, NC, United States, 27249

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State