Search icon

NOMAD SERVICE CORP.

Company Details

Name: NOMAD SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1955 (70 years ago)
Entity Number: 102257
ZIP code: 10451
County: New York
Place of Formation: New York
Address: 75 CANAL ST WEST, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANET WANDERMAN Chief Executive Officer 75 CANAL ST WEST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
NOMAD SERVICE CORP. DOS Process Agent 75 CANAL ST WEST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2013-04-10 2017-01-13 Address 75 CANAL ST WEST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2013-04-10 2021-01-07 Address 75 CANAL ST WEST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2011-01-27 2013-04-10 Address 134-02 33RD AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-01-27 2013-04-10 Address 134-02 33RD AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2011-01-27 2013-04-10 Address 134-02 33RD AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107061294 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190114061693 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170113006087 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150122006505 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130410002042 2013-04-10 BIENNIAL STATEMENT 2013-01-01

Court Cases

Court Case Summary

Filing Date:
1988-01-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
BROWN, ESTELLE
Party Role:
Plaintiff
Party Name:
NOMAD SERVICE CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State