Search icon

NGLG CONSULTING OF NY, INC.

Company Details

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

DOS Process Agent

Name Role Address
NGLG CONSULTING OF NY, INC. DOS Process Agent 23 SCOTCHPINE DRIVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
GINA SCIBELLI Chief Executive Officer 23 SCOTCHPINE DRIVE, MEDFORD, NY, United States, 11763

History

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)

Filings

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