Name: | NUGARESE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1997 (28 years ago) |
Entity Number: | 2168389 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 707 YONKERS AVE, YONKERS, NY, United States, 10704 |
Address: | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCO MILIO | Chief Executive Officer | 707 YONKERS AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
NUGARESE INC. | DOS Process Agent | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-21 | 2023-08-21 | Address | 707 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2022-05-04 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-16 | 2023-08-21 | Address | 707 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2023-08-21 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2010-04-12 | 2021-02-16 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230821001540 | 2023-08-21 | BIENNIAL STATEMENT | 2023-08-01 |
210914001654 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
210216060962 | 2021-02-16 | BIENNIAL STATEMENT | 2019-08-01 |
210121000387 | 2021-01-21 | CERTIFICATE OF CHANGE | 2021-01-21 |
150922006079 | 2015-09-22 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State