Search icon

NSA DISPOSITION, INC.

Headquarter

Company Details

Name: NSA DISPOSITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1971 (54 years ago)
Date of dissolution: 09 Sep 2013
Entity Number: 313309
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O KEVIN GOODMAN, 59 VALLEY VIEW RD, GREAT NECK, NY, United States, 11021
Principal Address: 59 VALLEY VIEW RD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NSA DISPOSITION, INC., MISSISSIPPI 669094 MISSISSIPPI

Chief Executive Officer

Name Role Address
JEROME GOODMAN Chief Executive Officer C/O KEVIN GOODMAN, 59 VALLEY VIEW RD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KEVIN GOODMAN, 59 VALLEY VIEW RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1999-09-08 2009-07-30 Address PO BOX 134, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1996-10-02 1999-09-08 Address PO BOX 630249, LITTLE NECK, NY, 00000, USA (Type of address: Service of Process)
1993-04-05 1999-09-08 Address 12 WATERVIEW ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
1993-04-05 1999-09-08 Address 117 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-04-05 1996-10-02 Address 117 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1971-08-23 1993-04-05 Address 59 VALLEY VIEW RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151230056 2015-12-30 ASSUMED NAME CORP INITIAL FILING 2015-12-30
130909000026 2013-09-09 CERTIFICATE OF DISSOLUTION 2013-09-09
110809003048 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730002998 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070807003090 2007-08-07 BIENNIAL STATEMENT 2007-08-01
051012002444 2005-10-12 BIENNIAL STATEMENT 2005-08-01
010801002334 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990908002693 1999-09-08 BIENNIAL STATEMENT 1999-08-01
971016000097 1997-10-16 CERTIFICATE OF AMENDMENT 1997-10-16
970812002044 1997-08-12 BIENNIAL STATEMENT 1997-08-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State