Name: | NELSON AVENUE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 2002 (23 years ago) |
Entity Number: | 2764909 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Address: | ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O ATLANTIC DEVELOPMENT GROUP, LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
PETER FINE | Chief Executive Officer | 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-11 | 2020-06-29 | Address | 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-08-19 | 2019-10-02 | Address | GROUP, LLC, 183 MADISON AVENUE, STE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-02-02 | 2014-08-19 | Address | ATTN: GENERAL COUNSEL, 155 AVENUE OF THE AMERICAS 3FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-05-18 | 2018-04-11 | Address | 1065 AVE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200629060673 | 2020-06-29 | BIENNIAL STATEMENT | 2020-05-01 |
191002000573 | 2019-10-02 | CERTIFICATE OF CHANGE | 2019-10-02 |
SR-88097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180411002053 | 2018-04-11 | BIENNIAL STATEMENT | 2016-05-01 |
140819000420 | 2014-08-19 | CERTIFICATE OF CHANGE | 2014-08-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State