Search icon

NGC SPE II CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NGC SPE II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2005 (20 years ago)
Entity Number: 3222435
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 667 MADISON AVE, 12TH FLOOR, NEW YORK, NY, United States, 10065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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
STANLEY CHERA Chief Executive Officer 667 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 667 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 667 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 667 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-06-20 2023-06-20 Address 667 MADISON AVE, 12TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250613002088 2025-06-13 BIENNIAL STATEMENT 2025-06-13
230620002709 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210630000678 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190626060116 2019-06-26 BIENNIAL STATEMENT 2019-06-01
170804002053 2017-08-04 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State