NESTEGG ADVISORS, INC.

Name: | NESTEGG ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1996 (29 years ago) |
Entity Number: | 2005793 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 330 Motor Parkway, Suite 305, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUD LEVY | DOS Process Agent | 330 Motor Parkway, Suite 305, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
BUD LEVY | Chief Executive Officer | 330 MOTOR PARKWAY, SUITE 305, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-27 | 2023-10-27 | Address | 330 MOTOR PARKWAY, SUITE 305, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-10-27 | 2023-10-27 | Address | 50 ROUTE 111, #206, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2009-12-22 | 2023-10-27 | Address | 330 MOTOR PARKWAY STE 305, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1998-03-25 | 2009-12-22 | Address | 50 ROUTE 111, #206, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1998-03-25 | 2023-10-27 | Address | 50 ROUTE 111, #206, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231027002915 | 2023-10-27 | BIENNIAL STATEMENT | 2022-03-01 |
091222000329 | 2009-12-22 | CERTIFICATE OF CHANGE | 2009-12-22 |
080311002108 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
061102000394 | 2006-11-02 | CERTIFICATE OF AMENDMENT | 2006-11-02 |
060410002526 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State