Search icon

NOFELCO SERVICE CORP.

Company Details

Name: NOFELCO SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1960 (65 years ago)
Entity Number: 126545
ZIP code: 11363
County: Kings
Place of Formation: New York
Address: 311 PARK LANE, DOUGLASTON, NY, United States, 11363
Principal Address: C/O ANDREW EHRLER, 168 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOFELCO SERVICE CORP. DOS Process Agent 311 PARK LANE, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
ANDREW EHRLER Chief Executive Officer 168 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 161-19 AVE STE 1, FLUSHING, NY, 11358, 1049, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 168 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 161-19 AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2016-08-04 2024-02-08 Address 161-19 29 AVENUE, 161-19 29 AVENUE STE 1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2015-09-14 2016-08-04 Address C/O ANDREW EHRLER, 161-19 29 AVENUE STE 1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2015-09-14 2024-02-08 Address 161-19 AVE STE 1, FLUSHING, NY, 11358, 1049, USA (Type of address: Chief Executive Officer)
2012-12-10 2015-09-14 Address 161-19 29TH AVENUE, SUITE 1, FLUSHING, NY, 11358, 1049, USA (Type of address: Service of Process)
2000-06-28 2015-09-14 Address C/O JOSEPH MISH ESQ, 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2000-06-28 2015-09-14 Address 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2000-06-28 2012-12-10 Address C/O JOSEPH MISH ESQ, 215-48 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003212 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220715002198 2022-07-15 BIENNIAL STATEMENT 2022-02-01
200214060211 2020-02-14 BIENNIAL STATEMENT 2020-02-01
190306060669 2019-03-06 BIENNIAL STATEMENT 2018-02-01
160804007618 2016-08-04 BIENNIAL STATEMENT 2016-02-01
150914002029 2015-09-14 BIENNIAL STATEMENT 2014-02-01
121210000208 2012-12-10 CERTIFICATE OF CHANGE 2012-12-10
121206000027 2012-12-06 CERTIFICATE OF AMENDMENT 2012-12-06
000628002438 2000-06-28 BIENNIAL STATEMENT 2000-02-01
980202002706 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State