NGR HOLDING CORP.

Name: | NGR HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1998 (27 years ago) |
Date of dissolution: | 31 Oct 2016 |
Entity Number: | 2219534 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 560 NORTHERN BLVD, STE 102, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L KATZ MD | Chief Executive Officer | 560 NORTHERN BLVD, STE 102, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 NORTHERN BLVD, STE 102, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-30 | 2014-05-19 | Address | 560 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2013-05-30 | 2014-05-19 | Address | 560 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2013-05-30 | 2014-05-19 | Address | 560 NORTHERN BLVD, STE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-05-17 | 2013-05-30 | Address | 560 NORTHERN BOULEVARD, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-02-22 | 2013-05-30 | Address | 1991 SMITH STREET, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161031000100 | 2016-10-31 | CERTIFICATE OF DISSOLUTION | 2016-10-31 |
140519002149 | 2014-05-19 | BIENNIAL STATEMENT | 2014-01-01 |
130530002026 | 2013-05-30 | BIENNIAL STATEMENT | 2012-01-01 |
130517000160 | 2013-05-17 | CERTIFICATE OF CHANGE | 2013-05-17 |
080222002670 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State