Search icon

NELRAK INC.

Company Details

Name: NELRAK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1992 (33 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 1626994
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT STREET, SUITE 1104, BROOKLYN, NY, United States, 11242
Principal Address: 1057 FULTON ST, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTS & FIDLER, P.C. DOS Process Agent 26 COURT STREET, SUITE 1104, BROOKLYN, NY, United States, 11242

Chief Executive Officer

Name Role Address
WELLINGTON SHARPE Chief Executive Officer 1057 FULTON ST, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2012-07-13 2017-06-28 Address 1057 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2012-07-13 2017-06-28 Address 1057 FULTON ST, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2008-06-16 2017-06-28 Address 1057 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2008-06-16 2012-07-13 Address 1400 SCHENECTADYA VE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2004-04-22 2012-07-13 Address 1057 FULTON ST, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180723000427 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
170628006178 2017-06-28 BIENNIAL STATEMENT 2016-04-01
120713002756 2012-07-13 BIENNIAL STATEMENT 2012-04-01
080616002004 2008-06-16 BIENNIAL STATEMENT 2008-04-01
060516002910 2006-05-16 BIENNIAL STATEMENT 2006-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State