Search icon

NELSON A. KUPERBERG, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NELSON & COMPANY, 211 EAST 35TH STREET, STE. 1B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NELSON A. KUPERBERG Chief Executive Officer 211 EAST 35TH STREET, SUITE 1B, NEW YORK, NY, United States, 10016

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State