Search icon

NASL CORP.

Company Details

Name: NASL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1735270
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 16 FAIRWAY DR, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 FAIRWAY DR, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
NICOLAI KOUZUETSOU Chief Executive Officer 16 FAIRWAY DR, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1993-06-17 1995-11-15 Address 40 WEST 57TH ST., NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1606535 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
951115002341 1995-11-15 BIENNIAL STATEMENT 1995-06-01
930617000042 1993-06-17 CERTIFICATE OF INCORPORATION 1993-06-17

Trademarks Section

Serial Number:
75332844
Mark:
NASL
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1997-07-30
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NASL

Goods And Services

For:
exportation of commodities; packaging, storage and transportation of meat, fish, seafood, poultry, and game, both processed and unprocessed, and related staple foods
First Use:
1995-11-01
International Classes:
039 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
1999-12-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
NASL CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State