Name: | NGLG CONSULTING OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 2013 (12 years ago) |
Entity Number: | 4403488 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 SCOTCHPINE DRIVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NGLG CONSULTING OF NY, INC. | DOS Process Agent | 23 SCOTCHPINE DRIVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
GINA SCIBELLI | Chief Executive Officer | 23 SCOTCHPINE DRIVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-23 | 2023-06-23 | Address | 23 SCOTCHPINE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2019-05-13 | 2023-06-23 | Address | 23 SCOTCHPINE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2019-05-13 | 2023-06-23 | Address | 23 SCOTCHPINE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2019-05-13 | Address | 15 CLUSTERPINE ST, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2015-05-04 | 2019-05-13 | Address | 15 CLUSTERPINE ST, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2019-05-13 | Address | 15 CLUSTERPINE ST, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2013-05-15 | 2023-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-15 | 2015-05-04 | Address | 23 SCOTCH PINE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623001361 | 2023-06-23 | BIENNIAL STATEMENT | 2023-05-01 |
190513060689 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170503007472 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504007089 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130515000042 | 2013-05-15 | CERTIFICATE OF INCORPORATION | 2013-05-15 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State