Search icon

NGR HOLDING CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID L KATZ MD Chief Executive Officer 560 NORTHERN BLVD, STE 102, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 560 NORTHERN BLVD, STE 102, GREAT NECK, NY, United States, 11021

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State