Search icon

NECG HOLDINGS CORP

Headquarter

Company Details

Name: NECG HOLDINGS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2012 (13 years ago)
Entity Number: 4193338
ZIP code: 10005
County: Ulster
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 536 MAIN STREET, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AHMAD JAMAL Chief Executive Officer 536 MAIN STREET, NEW PALTZ, NY, United States, 12561

Links between entities

Type:
Headquarter of
Company Number:
000790010
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1093239
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2023-12-05 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-01-18 Address 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-01-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240118000876 2024-01-18 BIENNIAL STATEMENT 2024-01-18
231205003402 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
231121001683 2023-11-21 BIENNIAL STATEMENT 2022-01-01
180216006139 2018-02-16 BIENNIAL STATEMENT 2018-01-01
141120006217 2014-11-20 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3199285 PETROL-19 INVOICED 2020-08-18 160 PETROL PUMP BLEND
3085844 PETROL-19 INVOICED 2019-09-17 160 PETROL PUMP BLEND
2997359 OL VIO INVOICED 2019-03-05 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-20 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 1 No data No data

Date of last update: 26 Mar 2025

Sources: New York Secretary of State