Name: | NELSON AND NELSON ANTIQUES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2001 (24 years ago) |
Entity Number: | 2589306 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1050 2ND AVENUE, GALLERY#58, NEW YORK, NY, United States, 10022 |
Address: | 108 GREENWICH STREET, NEW YORK, MA, United States, 10006 |
Contact Details
Phone +1 212-980-5825
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN NELSON | Chief Executive Officer | 1050 2ND AVENUE, GALLERY #58, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL KALMUS, ESQ. C/O KALMUS & MARTUSCELLO | DOS Process Agent | 108 GREENWICH STREET, NEW YORK, MA, United States, 10006 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1314274-DCA | Inactive | Business | 2009-04-14 | 2017-07-31 |
0907718-DCA | Active | Business | 2003-08-01 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 1050 2ND AVENUE, GALLERY #58, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-09 | Address | 108 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2017-01-04 | 2025-01-09 | Address | 1050 2ND AVENUE, GALLERY #58, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-01-20 | 2017-01-04 | Address | 2 EAST 61ST ST, THE PIERRE HOTEL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2011-01-20 | 2017-01-04 | Address | 2 EAST 61ST ST, THE PIERRE HOTEL, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001548 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230125002147 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210104060574 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190117060280 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170104006714 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3660804 | RENEWAL | INVOICED | 2023-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
3349566 | RENEWAL | INVOICED | 2021-07-14 | 340 | Secondhand Dealer General License Renewal Fee |
3034719 | RENEWAL | INVOICED | 2019-05-13 | 340 | Secondhand Dealer General License Renewal Fee |
2642835 | RENEWAL | INVOICED | 2017-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
2105012 | RENEWAL | INVOICED | 2015-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
2100576 | RENEWAL | INVOICED | 2015-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1361974 | RENEWAL | INVOICED | 2013-06-06 | 340 | Secondhand Dealer General License Renewal Fee |
950969 | RENEWAL | INVOICED | 2013-06-05 | 340 | Secondhand Dealer General License Renewal Fee |
1361975 | RENEWAL | INVOICED | 2011-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
950970 | RENEWAL | INVOICED | 2011-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State