Name: | NSG GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1996 (29 years ago) |
Entity Number: | 2000558 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 56 COLEYTOWN RD, WESTPORT, CT, United States, 06880 |
Address: | 1040 Avenue of the Americas, 3rd FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANIL NARANG | Chief Executive Officer | 56 COLEYTOWN RD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
C/O BONADIO GROUP | DOS Process Agent | 1040 Avenue of the Americas, 3rd FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-02-13 | Address | 56 COLEYTOWN RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 56 COLEYTOWN RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2024-02-13 | Address | 56 COLEYTOWN RD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-02-13 | Address | 1040 Avenue of the Americas, 3rd FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213001840 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
230518002434 | 2023-05-18 | BIENNIAL STATEMENT | 2022-02-01 |
210202061447 | 2021-02-02 | BIENNIAL STATEMENT | 2020-02-01 |
140827002042 | 2014-08-27 | BIENNIAL STATEMENT | 2014-02-01 |
020529000427 | 2002-05-29 | CERTIFICATE OF AMENDMENT | 2002-05-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State