NSLI RESTORATION INC.

Name: | NSLI RESTORATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 2003 (22 years ago) |
Entity Number: | 2982672 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 501 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RISA KLUGER | Chief Executive Officer | PO BOX 1409, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | PO BOX 1409, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-08 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-15 | 2025-05-23 | Address | PO BOX 1409, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
2009-02-11 | 2025-05-23 | Address | 501 MIDDLE COUNTRY ROAD, CORAM, NY, 11727, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523001320 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
201221060687 | 2020-12-21 | BIENNIAL STATEMENT | 2019-11-01 |
160715002022 | 2016-07-15 | BIENNIAL STATEMENT | 2015-11-01 |
090211000806 | 2009-02-11 | CERTIFICATE OF CHANGE | 2009-02-11 |
031126000656 | 2003-11-26 | CERTIFICATE OF INCORPORATION | 2003-11-26 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State