NAHGA, INC.

Name: | NAHGA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2014 (12 years ago) |
Entity Number: | 4526428 |
ZIP code: | 04009 |
County: | New York |
Place of Formation: | Maine |
Address: | 88 Main St, Bridgton, ME, United States, 04009 |
Principal Address: | 88 MAIN ST, BRIDGTON, ME, United States, 04009 |
Name | Role | Address |
---|---|---|
WILLIAM CHALMERS | Chief Executive Officer | 88 MAIN ST, BRIDGTON, ME, United States, 04009 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 88 Main St, Bridgton, ME, United States, 04009 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 88 MAIN ST, BRIDGTON, ME, 04009, USA (Type of address: Chief Executive Officer) |
2022-01-06 | 2024-02-01 | Address | 88 MAIN ST, BRIDGTON, ME, 04009, USA (Type of address: Chief Executive Officer) |
2022-01-06 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-01-06 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-12 | 2022-01-06 | Address | 88 MAIN ST, BRIDGTON, ME, 04009, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201036682 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220208003116 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
220106001240 | 2022-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-05 |
200203061790 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180212006122 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State