Name: | NGW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 2002 (23 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2759429 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O CALYON, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALAN SIDRANE | Chief Executive Officer | C/O CALYON, 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CALYON LEGAL DEPT. | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-26 | 2009-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-26 | 2009-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1806997 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
090409000269 | 2009-04-09 | CERTIFICATE OF CHANGE | 2009-04-09 |
080630002240 | 2008-06-30 | BIENNIAL STATEMENT | 2008-04-01 |
060510002413 | 2006-05-10 | BIENNIAL STATEMENT | 2006-04-01 |
020426000055 | 2002-04-26 | APPLICATION OF AUTHORITY | 2002-04-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State