Search icon

NGS SUB, INC.

Branch

Company Details

Name: NGS SUB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2003 (21 years ago)
Branch of: NGS SUB, INC., Connecticut (Company Number 0670726)
Entity Number: 2992937
ZIP code: 12207
County: New York
Place of Formation: Connecticut
Principal Address: 107 SELDEN ST, BERLIN, CT, United States, 06037
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN M. MOREIRA Chief Executive Officer 247 STATION DRIVE, WESTWOOD, MA, United States, 02090

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 800 BOYLSTON STREET, 17 FL., BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 247 STATION DRIVE, WESTWOOD, MA, 02090, USA (Type of address: Chief Executive Officer)
2017-12-22 2023-12-20 Address 800 BOYLSTON STREET, 17 FL., BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2017-02-13 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-02-13 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220001772 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211207000587 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191202060751 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171222006085 2017-12-22 BIENNIAL STATEMENT 2017-12-01
170213000031 2017-02-13 CERTIFICATE OF CHANGE 2017-02-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State