NADLER FINANCIAL SERVICES, INC.

Name: | NADLER FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1991 (34 years ago) |
Entity Number: | 1582244 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 28 WEST 44TH ST STE 320, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA DALE ESQ | DOS Process Agent | 50 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DONNA B NADLER | Chief Executive Officer | 28 WEST 44TH ST STE 320, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2007-10-15 | Address | 50 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-10-30 | 2007-10-15 | Address | DONNA B NADLAR, 260 MADISON AVE 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2001-10-30 | 2007-10-15 | Address | 260 MADISON AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1997-10-15 | 2001-10-30 | Address | C/O DONNA B. NADLER, 261 MADISON AVE., 7TH FL., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-10-15 | 2001-10-30 | Address | 261 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071015002740 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051118002977 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031023002152 | 2003-10-23 | BIENNIAL STATEMENT | 2003-10-01 |
011030002744 | 2001-10-30 | BIENNIAL STATEMENT | 2001-10-01 |
991022002200 | 1999-10-22 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State