Search icon

NEW DECORATORS NEST, INC.

Company Details

Name: NEW DECORATORS NEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1991 (34 years ago)
Entity Number: 1516385
ZIP code: 10952
County: Kings
Place of Formation: New York
Principal Address: 978 N Main Street, New City, NY, United States, 10970
Address: 29 Robert Pitt Dr, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW DECORATORS NEST, INC. DOS Process Agent 29 Robert Pitt Dr, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
YOSEF ASIA Chief Executive Officer 39 RED ROCK ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 978 N MAIN STREET, NEW CITY, NY, 10970, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 39 RED ROCK ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 1451 E 19TH STREET, BROOKLYN, NY, 11230, 0705, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 978 N MAIN STREET, NEW CITY, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-06-27 2025-03-01 Address P.O. Box 865, Monsey, NY, 10952, USA (Type of address: Service of Process)
2023-06-27 2025-03-01 Address 978 N MAIN STREET, NEW CITY, NY, 10970, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 1451 E 19TH STREET, BROOKLYN, NY, 11230, 0705, USA (Type of address: Chief Executive Officer)
2023-06-27 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-14 2023-06-27 Address 1451 E 19TH STREET, BROOKLYN, NY, 11230, 0705, USA (Type of address: Chief Executive Officer)
2007-03-14 2023-06-27 Address 1451 E 19TH STREET, BROOKLYN, NY, 11230, 0705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301039938 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230627001948 2023-06-27 BIENNIAL STATEMENT 2023-03-01
230111004166 2023-01-11 BIENNIAL STATEMENT 2021-03-01
170306006138 2017-03-06 BIENNIAL STATEMENT 2017-03-01
130306006634 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110510002331 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090302003299 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070314002660 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050412002025 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030311002519 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State