Search icon

N.S.P. ASSOCIATES, INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
STAFFORD N. ELIAS Chief Executive Officer 505 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STAFFORD ELIAS DOS Process Agent 505 PARK AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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