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
Name | Role | Address |
---|---|---|
JACK SEIDLER | Chief Executive Officer | 120-12 28TH AVE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O NORTH AMERICAN SPECIALTIES, 120-12 28TH AVE, FLUSHING, NY, United States, 11354 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State