NEW NGC, INC.

Name: | NEW NGC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1993 (32 years ago) |
Entity Number: | 1733202 |
ZIP code: | 10528 |
County: | Rensselaer |
Place of Formation: | Delaware |
Principal Address: | 2001 REXFORD RD, CHARLOTTE, NC, United States, 28211 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THOMAS C NELSON | Chief Executive Officer | 2001 REXFORD RD, CHARLOTTE, NC, United States, 28211 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2023-04-08 | Address | 2001 REXFORD ROAD, CHARLOTTE, NC, 28211, USA (Type of address: Service of Process) |
2016-04-26 | 2023-04-08 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-04-26 | 2021-06-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2001-06-28 | 2023-04-08 | Address | 2001 REXFORD RD, CHARLOTTE, NC, 28211, 3498, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2016-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230408000364 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
210601060389 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060160 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170606006359 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
160426000162 | 2016-04-26 | CERTIFICATE OF CHANGE | 2016-04-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State