Search icon

NELSON HUDSON REALTY CORP.

Company Details

Name: NELSON HUDSON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1986 (39 years ago)
Entity Number: 1111356
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 850 3RD AVE, 19TH FLR., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL Z NELSON Chief Executive Officer 850 3RD AVE, 19TH FLR., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DANIEL Z NELSON DOS Process Agent 850 3RD AVE, 19TH FLR., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-08-08 2004-10-07 Address C/O STADTMAUER BAILKIN LLP, 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-08-08 2004-10-07 Address C/O STADTMAUER BAILKIN LLP, 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-08-08 2004-10-07 Address C/O STADTMAUER BAILKIN LLP, 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-10-05 2003-08-08 Address 101 EAST 52ND ST, STE 2601, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-10-05 2003-08-08 Address 101 EAST 52ND ST, STE 2601, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080909002348 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060912002588 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041007002462 2004-10-07 BIENNIAL STATEMENT 2004-09-01
030808002394 2003-08-08 BIENNIAL STATEMENT 2002-09-01
001005002250 2000-10-05 BIENNIAL STATEMENT 2000-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State