J. NICHOLAS KRUG AGENCY, INC.

Name: | J. NICHOLAS KRUG AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1953 (72 years ago) |
Entity Number: | 92809 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 704 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOLORES P BROWNE | Chief Executive Officer | 704 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 704 JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-01 | 2014-02-04 | Address | 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2010-02-01 | 2014-02-04 | Address | 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2010-02-01 | 2014-02-04 | Address | 704 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2003-12-09 | 2010-02-01 | Address | 635 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2000-01-04 | 2003-12-09 | Address | 635 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140204002183 | 2014-02-04 | BIENNIAL STATEMENT | 2013-12-01 |
120125002356 | 2012-01-25 | BIENNIAL STATEMENT | 2011-12-01 |
100201002205 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
071221002212 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060127002952 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State