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
Name | Role | Address |
---|---|---|
ROBERTS & FIDLER, P.C. | DOS Process Agent | 26 COURT STREET, SUITE 1104, BROOKLYN, NY, United States, 11242 |
Name | Role | Address |
---|---|---|
WELLINGTON SHARPE | Chief Executive Officer | 1057 FULTON ST, BROOKLYN, NY, United States, 11203 |
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) |
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