NAGER ELECTRIC CO., INC.

Name: | NAGER ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1923 (102 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 18803 |
ZIP code: | 10576 |
County: | Kings |
Place of Formation: | New York |
Address: | 32 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 0
Share Par Value 1550000
Type CAP
Name | Role | Address |
---|---|---|
JORDAN NAGER | Chief Executive Officer | 32 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-28 | 2000-03-09 | Address | 5718 SECOND AVENUE, BROOKLYN, NY, 11220, 3313, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 2000-03-09 | Address | 5718 SECOND AVENUE, BROOKLYN, NY, 11220, 3313, USA (Type of address: Service of Process) |
1995-03-28 | 2000-03-09 | Address | 5718 SECOND AVENUE, BROOKLYN, NY, 11220, 3313, USA (Type of address: Principal Executive Office) |
1959-03-17 | 1963-04-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 1050000 |
1956-11-26 | 1959-03-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000064 | 2006-12-29 | CERTIFICATE OF DISSOLUTION | 2006-12-29 |
051014002615 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030725002790 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
010806002635 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
000309002760 | 2000-03-09 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State