Search icon

N.G.T. CORPORATION

Company Details

Name: N.G.T. CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2001 (23 years ago)
Entity Number: 2692486
ZIP code: 10005
County: New York
Place of Formation: Maryland
Principal Address: 410 S WARE BLVD, SUITE 406, TAMPA, FL, United States, 33619
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS I GILLILAND Chief Executive Officer 410 S WARE BLVD, STE 406, TAMPA, FL, United States, 33619

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 410 S WARE BLVD, STE 406, TAMPA, FL, 33619, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 8965 GUILFORD RD, STE 100, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-10-07 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-03 2023-10-03 Address 8965 GUILFORD RD, STE 100, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2019-10-03 2019-10-07 Address 28 LIBERTY STREET, NEW YORK COUNTY (MANHATTAN), NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-05 2019-10-03 Address 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-10-05 2019-10-03 Address 8965 GUILFORD RD, STE 100, COLUMBIA, MD, 21046, USA (Type of address: Chief Executive Officer)
2013-11-01 2015-10-05 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-11-01 2015-10-05 Address 8965 GUILFORD RD, STE 100, COLUMBIA, MD, 21016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003005077 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211028001461 2021-10-28 BIENNIAL STATEMENT 2021-10-28
191007000559 2019-10-07 CERTIFICATE OF CHANGE 2019-10-07
191003060540 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171024006066 2017-10-24 BIENNIAL STATEMENT 2017-10-01
151005007096 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131101002335 2013-11-01 BIENNIAL STATEMENT 2013-10-01
120514000400 2012-05-14 CERTIFICATE OF CHANGE 2012-05-14
111031002369 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091005002540 2009-10-05 BIENNIAL STATEMENT 2009-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State