Name: | NELSON TREE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1994 (31 years ago) |
Date of dissolution: | 02 Aug 2017 |
Entity Number: | 1873837 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 708 BLAIR MILL RD, WILLOW GROVE, PA, United States, 19090 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEFFREY D JONES | Chief Executive Officer | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, United States, 19090 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-13 | 2016-12-16 | Address | 708 BLAIR MILL ROAD, WILLOW GROVE, PA, 19090, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2012-12-13 | Address | 708 BRAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office) |
2008-11-24 | 2012-12-13 | Address | 10766 MEADOW TRAIL, STRONGSVILLE, OH, 44149, USA (Type of address: Chief Executive Officer) |
2008-11-24 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-13 | 2008-11-24 | Address | 708 BLAIR MILL RD, WILLOW GROVE, PA, 19090, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22359 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-22360 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802000589 | 2017-08-02 | CERTIFICATE OF TERMINATION | 2017-08-02 |
161216006062 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
141218006444 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State