NMG COMPONENTS INC.

Name: | NMG COMPONENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2013 (12 years ago) |
Entity Number: | 4411024 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 LEHIGH COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA C. VERGA | DOS Process Agent | 36 LEHIGH COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MELISSA C. VERGA | Chief Executive Officer | 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2025-05-01 | Address | 36 LEHIGH COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2023-11-01 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2025-05-01 | Address | 265 SUNRISE HWY STE 60, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046517 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231101040022 | 2023-11-01 | BIENNIAL STATEMENT | 2023-05-01 |
210312060187 | 2021-03-12 | BIENNIAL STATEMENT | 2019-05-01 |
130531000080 | 2013-05-31 | CERTIFICATE OF INCORPORATION | 2013-05-31 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State