Search icon

WILLIAM W. NELKIN, INC.

Company Details

Name: WILLIAM W. NELKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1967 (58 years ago)
Date of dissolution: 20 Feb 2003
Entity Number: 215148
ZIP code: 35243
County: New York
Place of Formation: New York
Address: PO BOX 43147, BIRMINGHAM, AL, United States, 35243
Principal Address: 3401 STONE RIDGE RD, BIRMINGHAM, AL, United States, 35243

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 43147, BIRMINGHAM, AL, United States, 35243

Agent

Name Role Address
WILLIAM W. NELKIN Agent WEST SETTLEMENT ROAD, HALCOTT, NY, 12437

Chief Executive Officer

Name Role Address
WILLIAM W NELKIN Chief Executive Officer 3401 STONE RIDGE RD, BIRMINGHAM, AL, United States, 35243

History

Start date End date Type Value
1997-10-15 1999-10-26 Address PO BOX 909, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
1997-10-15 1999-10-26 Address WEST SETTLEMENT ROAD, HALCOTT CENTER, NY, 12437, USA (Type of address: Chief Executive Officer)
1997-10-15 1999-10-26 Address BINNEKILL SQUARE, MAIN STREET, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
1993-11-09 1997-10-15 Address P.O. BOX 5375, NEW YORK, NY, 10185, USA (Type of address: Service of Process)
1993-11-09 1997-10-15 Address WEST SETTLEMENT ROAD, HALCOTT CENTER, NY, 12437, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030220000706 2003-02-20 CERTIFICATE OF DISSOLUTION 2003-02-20
011120002361 2001-11-20 BIENNIAL STATEMENT 2001-10-01
991026002625 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971015002327 1997-10-15 BIENNIAL STATEMENT 1997-10-01
C237408-2 1996-07-26 ASSUMED NAME CORP INITIAL FILING 1996-07-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State