Name: | NBG ENGINEERS P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1998 (26 years ago) |
Entity Number: | 2304934 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 307 7TH AVE, 15TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NBG ENGINEERS P.C., RHODE ISLAND | 000123412 | RHODE ISLAND |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 7TH AVE, 15TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NERIO BASSO | Chief Executive Officer | 307 7TH AVE, 15TH FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-01 | 2000-10-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-08 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-08 | 1999-12-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-27967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
001024002492 | 2000-10-24 | BIENNIAL STATEMENT | 2000-10-01 |
991201001015 | 1999-12-01 | CERTIFICATE OF CHANGE | 1999-12-01 |
981008000222 | 1998-10-08 | CERTIFICATE OF INCORPORATION | 1998-10-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State