Name: | N.S.P. ASSOCIATES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1985 (39 years ago) |
Date of dissolution: | 30 Aug 2011 |
Entity Number: | 1040134 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STAFFORD N. ELIAS | Chief Executive Officer | 505 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
STAFFORD ELIAS | DOS Process Agent | 505 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 1997-11-03 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-12-22 | 1997-11-03 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-06-19 | 1992-12-22 | Address | 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-11-15 | 1992-06-19 | Address | 14 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110830000328 | 2011-08-30 | CERTIFICATE OF DISSOLUTION | 2011-08-30 |
091109002472 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071123002660 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060104002295 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031106002372 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011107002666 | 2001-11-07 | BIENNIAL STATEMENT | 2001-11-01 |
991221002396 | 1999-12-21 | BIENNIAL STATEMENT | 1999-11-01 |
971103002131 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
931109003025 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921222002916 | 1992-12-22 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State