Search icon

NADLER FINANCIAL SERVICES, INC.

Company Details

Name: NADLER FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1991 (33 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

DOS Process Agent

Name Role Address
CYNTHIA DALE ESQ DOS Process Agent 50 EAST 42ND STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DONNA B NADLER Chief Executive Officer 28 WEST 44TH ST STE 320, NEW YORK, NY, United States, 10036

History

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)
1997-10-15 2005-11-18 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-12-27 1997-10-15 Address 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-12-27 1997-10-15 Address 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1991-10-15 1997-10-15 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

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
971015002130 1997-10-15 BIENNIAL STATEMENT 1997-10-01
931227002163 1993-12-27 BIENNIAL STATEMENT 1993-10-01
911015000286 1991-10-15 CERTIFICATE OF INCORPORATION 1991-10-15

Date of last update: 22 Jan 2025

Sources: New York Secretary of State