Search icon

NELSON/NYGAARD CONSULTING ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NELSON/NYGAARD CONSULTING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2002 (23 years ago)
Entity Number: 2793830
ZIP code: 10168
County: New York
Place of Formation: California
Principal Address: 2 BRYANT STREET, STE 300, SAN FRANCISCO, CA, United States, 94105
Address: 122 East 42nd Street, 18th Floor, New York, CA, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
PHILIP HARRISON Chief Executive Officer 1315 PEACHTREE STREET, NE, ATLANTA, GA, United States, 30309

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC DOS Process Agent 122 East 42nd Street, 18th Floor, New York, CA, United States, 10168

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 1315 PEACHTREE STREET, NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2021-06-09 2024-08-29 Address 194 WASHINGTON AVE, SUITE 310, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-11-27 2021-06-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-08-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2016-07-28 2024-08-29 Address 1315 PEACHTREE STREET, NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240829003254 2024-08-29 BIENNIAL STATEMENT 2024-08-29
220705003316 2022-07-05 BIENNIAL STATEMENT 2022-07-01
210609060290 2021-06-09 BIENNIAL STATEMENT 2020-07-01
SR-114088 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-114089 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State