Search icon

NSLS, INC.

Company Details

Name: NSLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1969 (56 years ago)
Date of dissolution: 04 Feb 2011
Entity Number: 270980
ZIP code: 11596
County: Bronx
Place of Formation: New York
Address: 409 CONGRESS AVENUE, EAST WILLISTON, NY, United States, 11596
Principal Address: 520 CASANOVA STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS SIVIGLIA Chief Executive Officer 520 CASANOVA STREET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 CONGRESS AVENUE, EAST WILLISTON, NY, United States, 11596

History

Start date End date Type Value
2007-01-05 2009-05-12 Address 520 CASANOVA STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1997-03-13 2007-01-05 Address 520 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1997-03-13 2007-01-05 Address 520 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Service of Process)
1997-03-13 2007-01-05 Address 520 CASANOVA ST, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1993-02-24 1997-03-13 Address 520 CASANOVA ST, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110204000116 2011-02-04 CERTIFICATE OF DISSOLUTION 2011-02-04
090512000444 2009-05-12 CERTIFICATE OF AMENDMENT 2009-05-12
090123003079 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070105002825 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050310002619 2005-03-10 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State