Name: | YALE NEMERSON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1992 (32 years ago) |
Entity Number: | 1682858 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MARK GOLDSMITH ESQ., 2 PARK AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 145 NASSAU ST, APT 10C, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
YALE NEMERSON | Chief Executive Officer | 145 NASSAU ST, APT 10C, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
HERRICK FEINSTEIN | DOS Process Agent | ATTN: MARK GOLDSMITH ESQ., 2 PARK AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-09 | 2002-12-11 | Address | 120 EAST 87TH STREET, P20C, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2002-12-11 | Address | 120 EAST 87TH STREET, P20C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
1992-11-24 | 1993-12-09 | Address | 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021211002030 | 2002-12-11 | BIENNIAL STATEMENT | 2002-11-01 |
010411002140 | 2001-04-11 | BIENNIAL STATEMENT | 2000-11-01 |
981123002027 | 1998-11-23 | BIENNIAL STATEMENT | 1998-11-01 |
931209002206 | 1993-12-09 | BIENNIAL STATEMENT | 1993-11-01 |
921124000421 | 1992-11-24 | CERTIFICATE OF INCORPORATION | 1992-11-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State