Search icon

NASGLO INTERNATIONAL CORP.

Company Details

Name: NASGLO INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1973 (52 years ago)
Date of dissolution: 12 Sep 2000
Entity Number: 234061
ZIP code: 11354
County: Westchester
Place of Formation: New York
Address: C/O NORTH AMERICAN SPECIALTIES, 120-12 28TH AVE, FLUSHING, NY, United States, 11354
Principal Address: 120-12 28TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK SEIDLER Chief Executive Officer 120-12 28TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NORTH AMERICAN SPECIALTIES, 120-12 28TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1973-09-13 1997-09-25 Address 90 MAPLE AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000912000862 2000-09-12 CERTIFICATE OF MERGER 2000-09-12
991020002210 1999-10-20 BIENNIAL STATEMENT 1999-09-01
970925002316 1997-09-25 BIENNIAL STATEMENT 1997-09-01
C241380-2 1996-11-18 ASSUMED NAME CORP INITIAL FILING 1996-11-18
A100543-6 1973-09-13 CERTIFICATE OF INCORPORATION 1973-09-13

Trademarks Section

Serial Number:
73037217
Mark:
NASGLO
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1974-11-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
NASGLO

Goods And Services

For:
PLATING SOLUTIONS-NAMELY, PLATING BATHS, ACCELERATORS, BRIGHTENERS AND CATALYSTS
First Use:
1974-09-10
International Classes:
001 - Primary Class
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State