Name: | NERVOUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1989 (36 years ago) |
Entity Number: | 1359652 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 150 BROADWAY, SUITE 1007, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL WEISS | Chief Executive Officer | 150 BROADWAY, SUITE 1007, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL WEISS | DOS Process Agent | 150 BROADWAY, SUITE 1007, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-13 | 2015-07-14 | Address | 150 BROADWAY, SUITE 1805, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2009-06-23 | 2015-07-14 | Address | 150 BROADWAY, STE 1805, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2005-11-03 | 2017-06-02 | Address | PO BOX 1650, NEW YORK, NY, 10028, 0054, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2009-06-23 | Address | 575 LEXINGTON AVE STE 2840, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2005-11-03 | 2013-06-13 | Address | PO BOX 1650, NEW YORK, NY, 10028, 0054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602007317 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150714006329 | 2015-07-14 | BIENNIAL STATEMENT | 2015-06-01 |
130613006248 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110707002484 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090623002106 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State