Search icon

NEST SEEKERS CORP.

Headquarter

Company Details

Name: NEST SEEKERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 2002 (23 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2724134
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 20 E 49TH STREET / 6TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 E 49TH STREET / 6TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
EDDIE SHAPIRO Chief Executive Officer 20 E 49TH STREET / 6TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0717894
State:
CONNECTICUT

History

Start date End date Type Value
2004-01-28 2008-01-17 Address 20 EAST 49TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-01-28 2008-01-17 Address 20 EAST 49TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2004-01-28 2008-01-17 Address 20 E 49TH ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-01-28 2004-01-28 Address 6 EAST 32ND STREET 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1780006 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080117002537 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060414003061 2006-04-14 BIENNIAL STATEMENT 2006-01-01
040128002965 2004-01-28 BIENNIAL STATEMENT 2004-01-01
020128000574 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State