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
Name | Role | Address |
---|---|---|
C/O HOCHHEISER & AKMAL PLLC | DOS Process Agent | 910 FRANKLIN AVE., STE. 220, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
NELSON BLITZ JR | Chief Executive Officer | 10 PINE ISLAND RD, RYE, NY, United States, 10580 |
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) |
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