NAGLE ATHLETIC SURFACES INC.
Headquarter
Name: | NAGLE ATHLETIC SURFACES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1992 (33 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 1620248 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6597 JOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL C. NAGLE | Chief Executive Officer | 6597 JOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
NAGLE ATHLETIC SURFACES INC. | DOS Process Agent | 6597 JOY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-26 | 2014-03-10 | Address | 7709 MALTLAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer) |
1998-03-06 | 2014-03-10 | Address | 7709 MALTLAGE DR, LIVERPOOL, NY, 13090, USA (Type of address: Principal Executive Office) |
1997-01-10 | 2014-03-10 | Address | 7709 MALTLAGE DRIVE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1993-05-04 | 1998-03-06 | Address | 5964 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2002-02-26 | Address | 6173 RIDGECREST DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230000809 | 2021-12-30 | CERTIFICATE OF MERGER | 2021-12-31 |
200303060409 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180308006018 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160301006134 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140310007135 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State