Name: | NELSON A. KUPERBERG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1990 (35 years ago) |
Date of dissolution: | 18 May 2015 |
Entity Number: | 1425000 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | NELSON & COMPANY, 211 EAST 35TH STREET, STE. 1B, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NELSON & COMPANY, 211 EAST 35TH STREET, STE. 1B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NELSON A. KUPERBERG | Chief Executive Officer | 211 EAST 35TH STREET, SUITE 1B, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-24 | 2002-02-12 | Address | NELSON & COMPANY, 45 WALL STREET #912, NEW YORK, NY, 10005, 1938, USA (Type of address: Service of Process) |
2000-03-24 | 2002-02-12 | Address | NELSON & COMPANY, 45 WALL STREET #912, NEW YORK, NY, 10005, 1938, USA (Type of address: Principal Executive Office) |
1998-02-17 | 2000-03-24 | Address | 33 GOLD ST #412, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1994-03-25 | 2002-02-12 | Address | 74 BROADWAY, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
1994-03-25 | 2000-03-24 | Address | 33 GOLD ST. #412, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1994-03-25 | Address | 517 45TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1994-03-25 | Address | 517 45TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1998-02-17 | Address | 294 WINDSOR PLACE, BROOKLYN, NY, 11218, 1259, USA (Type of address: Service of Process) |
1990-02-22 | 1993-06-16 | Address | COUNSELORS AT LAW, 1176 EAST 13TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150518000839 | 2015-05-18 | CERTIFICATE OF DISSOLUTION | 2015-05-18 |
120326002470 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100312002205 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080206003048 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
060314002522 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040130002026 | 2004-01-30 | BIENNIAL STATEMENT | 2004-02-01 |
020212002334 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
000324002341 | 2000-03-24 | BIENNIAL STATEMENT | 2000-02-01 |
980217002165 | 1998-02-17 | BIENNIAL STATEMENT | 1998-02-01 |
940325002167 | 1994-03-25 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State