NIGEL BURGESS, INC.

Name: | NIGEL BURGESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2004 (21 years ago) |
Entity Number: | 3012641 |
ZIP code: | 10065 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | JONATHAN BECKETT, 111 EAST 61ST STREET, NEW YORK, NY, United States, 10065 |
Address: | 111 EAST 61ST STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NIGEL BURGESS, INC. | DOS Process Agent | 111 EAST 61ST STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
PETER BROWN-VICE PRESIDENT | Agent | 3 EAST 63RD STREET APT. 1A, NEW YORK, NY, 10065 |
Name | Role | Address |
---|---|---|
JONATHAN BECKETT | Chief Executive Officer | 111 EAST 61ST STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-05 | 2021-03-22 | Address | 3 E 63RD ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2010-03-05 | 2021-03-22 | Address | 3 EAST 63RD STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2006-04-11 | 2010-03-05 | Address | 3 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2006-04-11 | 2010-03-05 | Address | JONATHAN BECKETT, 3 E 63RD ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2009-03-27 | Address | 3 EAST 63RD STREET, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322060154 | 2021-03-22 | BIENNIAL STATEMENT | 2020-02-01 |
140414002231 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120510002496 | 2012-05-10 | BIENNIAL STATEMENT | 2012-02-01 |
100305002904 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
090327000872 | 2009-03-27 | CERTIFICATE OF CHANGE | 2009-03-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State