Search icon

1422 NELSON AVENUE CORP.

Company Details

Name: 1422 NELSON AVENUE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1994 (31 years ago)
Entity Number: 1817091
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE ZERVOUDIS Chief Executive Officer 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3152 ALBANY CRESCENT, BRONX, NY, United States, 10463

History

Start date End date Type Value
2002-05-24 2004-06-03 Address 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
2002-05-24 2004-06-03 Address 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1999-01-08 2002-05-24 Address 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1999-01-08 2004-06-03 Address 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Service of Process)
1999-01-08 2002-05-24 Address 3154 ALBANY CRESCENT, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180502006523 2018-05-02 BIENNIAL STATEMENT 2018-05-01
140505006802 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120627002759 2012-06-27 BIENNIAL STATEMENT 2012-05-01
100608002187 2010-06-08 BIENNIAL STATEMENT 2010-05-01
080523002935 2008-05-23 BIENNIAL STATEMENT 2008-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State