Search icon

NELSON ACQUISITION CORP.

Company Details

Name: NELSON ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (25 years ago)
Entity Number: 2574669
ZIP code: 11530
County: Westchester
Place of Formation: New York
Principal Address: 10 PINE ISLAND RD, RYE, NY, United States, 10580
Address: 910 FRANKLIN AVE., STE. 220, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O HOCHHEISER & AKMAL PLLC DOS Process Agent 910 FRANKLIN AVE., STE. 220, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
NELSON BLITZ JR Chief Executive Officer 10 PINE ISLAND RD, RYE, NY, United States, 10580

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 10 PINE ISLAND RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 10 PINE ISLAND RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-11-26 Address 910 FRANKLIN AVE., STE. 220, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-09-19 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-11-26 Address 10 PINE ISLAND RD, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241126002099 2024-11-26 BIENNIAL STATEMENT 2024-11-26
230919002313 2023-09-19 BIENNIAL STATEMENT 2022-11-01
160107007107 2016-01-07 BIENNIAL STATEMENT 2014-11-01
121210002240 2012-12-10 BIENNIAL STATEMENT 2012-11-01
101207002639 2010-12-07 BIENNIAL STATEMENT 2010-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State