Search icon

THE LAW OFFICES OF JONATHAN B. NELSON, P.C.

Company Details

Name: THE LAW OFFICES OF JONATHAN B. NELSON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2512944
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 555 THEODORE FREMD AVE, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN B NELSON Chief Executive Officer 555 THEODORE FREMD AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 THEODORE FREMD AVE, RYE, NY, United States, 10580

History

Start date End date Type Value
2006-05-15 2012-06-27 Address 740 W BOSTON POST ROAD, SUITE 304, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
2006-05-15 2012-06-27 Address 740 W BOSTON POST ROAD, SUITE 304, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2005-09-23 2012-06-27 Address 740 WEST BOSTON POST ROAD, SUITE 304, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2002-04-26 2006-05-15 Address 225 BROADWAY, STE 2400, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2002-04-26 2006-05-15 Address 225 BROADWAY, STE 2400, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200504060713 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006552 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006928 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006582 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120627002311 2012-06-27 BIENNIAL STATEMENT 2012-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State