Name: | NESLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1957 (68 years ago) |
Entity Number: | 164676 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 151 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Contact Details
Phone +1 212-755-0515
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NANCY H NESLE, PRESIDENT | Chief Executive Officer | 151 EAST 57TH ST, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0292579-DCA | Active | Business | 2003-06-24 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1997-04-23 | Address | 151 EAST 57 STREET, NEW YORK, NY, 10022, 2101, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 1997-04-23 | Address | 151 EAST 57 STREET, NEW YORK, NY, 10022, 2101, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1997-04-23 | Address | 151 EAST 57 STREET, NEW YORK, NY, 10022, 2101, USA (Type of address: Service of Process) |
1958-08-13 | 1978-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1957-04-11 | 1992-11-06 | Address | 151 E. 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050531002749 | 2005-05-31 | BIENNIAL STATEMENT | 2005-04-01 |
030331002365 | 2003-03-31 | BIENNIAL STATEMENT | 2003-04-01 |
010419002163 | 2001-04-19 | BIENNIAL STATEMENT | 2001-04-01 |
990426002227 | 1999-04-26 | BIENNIAL STATEMENT | 1999-04-01 |
970423002566 | 1997-04-23 | BIENNIAL STATEMENT | 1997-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3655089 | RENEWAL | INVOICED | 2023-06-09 | 340 | Secondhand Dealer General License Renewal Fee |
3351823 | RENEWAL | INVOICED | 2021-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
3058902 | RENEWAL | INVOICED | 2019-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
2952725 | CL VIO | INVOICED | 2018-12-28 | 175 | CL - Consumer Law Violation |
2653454 | RENEWAL | INVOICED | 2017-08-08 | 340 | Secondhand Dealer General License Renewal Fee |
2130693 | RENEWAL | INVOICED | 2015-07-15 | 340 | Secondhand Dealer General License Renewal Fee |
635715 | CNV_TFEE | INVOICED | 2013-08-20 | 8.470000267028809 | WT and WH - Transaction Fee |
635714 | RENEWAL | INVOICED | 2013-08-20 | 340 | Secondhand Dealer General License Renewal Fee |
635713 | RENEWAL | INVOICED | 2011-06-24 | 340 | Secondhand Dealer General License Renewal Fee |
635716 | RENEWAL | INVOICED | 2009-09-11 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-12-19 | Pleaded | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State