Name: | NBGI ASSET MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 |
Entity Number: | 2686853 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Principal Address: | 641 LEXINGTON AVE, STE 1402, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEORGE R SCHINKEL | Chief Executive Officer | 641 LEXINGTON AVE, STE 1402, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-03 | 2005-12-07 | Address | 960 AVE OF THE AMERICAS, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-11-03 | 2005-12-07 | Address | 960 AVE OF THE AMERICAS, 10TH FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090925000143 | 2009-09-25 | CERTIFICATE OF TERMINATION | 2009-09-25 |
051207002417 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031103002803 | 2003-11-03 | BIENNIAL STATEMENT | 2003-10-01 |
011009000084 | 2001-10-09 | APPLICATION OF AUTHORITY | 2001-10-09 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State