NELSON REALTY SERVICES, INC.

Name: | NELSON REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1986 (39 years ago) |
Entity Number: | 1075486 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 199 NEPPERHAN AVE, YONKERS, NY, United States, 10701 |
Address: | 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON GISBERT | Chief Executive Officer | 199 NEPPERHAN AVE, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
HAROLD M. GOLDBERG | DOS Process Agent | 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-30 | 2025-07-30 | Address | 199 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2016-04-18 | 2025-07-30 | Address | 199 NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1986-12-02 | 2025-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-12-02 | 2025-07-30 | Address | 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250730023941 | 2025-07-30 | BIENNIAL STATEMENT | 2025-07-30 |
210817002406 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
160418002038 | 2016-04-18 | BIENNIAL STATEMENT | 2014-12-01 |
051116000594 | 2005-11-16 | ANNULMENT OF DISSOLUTION | 2005-11-16 |
DP-1606772 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State