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
Name | Role | Address |
---|---|---|
JONATHAN B NELSON | Chief Executive Officer | 555 THEODORE FREMD AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 THEODORE FREMD AVE, RYE, NY, United States, 10580 |
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) |
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