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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN M. MOREIRA | Chief Executive Officer | 247 STATION DRIVE, WESTWOOD, MA, United States, 02090 |
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) |
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