Name: | NELSON AVENUE PROPERTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1989 (35 years ago) |
Entity Number: | 1393951 |
ZIP code: | 11568 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 PINE TREE LANE, OLD WESTBURY, NY, United States, 11568 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 PINE TREE LANE, OLD WESTBURY, NY, United States, 11568 |
Name | Role | Address |
---|---|---|
JAVID SAKHAI | Chief Executive Officer | 10 PINE TREE LANE, OLD WESTBURY, NY, United States, 11568 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 1993-12-06 | Address | 10 PINE TREE LANE, OLD WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-12-06 | Address | 10 PINE TREE LANE, OLD WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1989-10-31 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-10-31 | 1993-12-06 | Address | TEN PINE TREE LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060437 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
171004006847 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151001006685 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131029006242 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111020002740 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091021002002 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
081229003015 | 2008-12-29 | BIENNIAL STATEMENT | 2007-10-01 |
071018002627 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051206002037 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031010002232 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State