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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NSA DISPOSITION, INC., MISSISSIPPI | 669094 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
JEROME GOODMAN | Chief Executive Officer | C/O KEVIN GOODMAN, 59 VALLEY VIEW RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KEVIN GOODMAN, 59 VALLEY VIEW RD, GREAT NECK, NY, United States, 11021 |
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) |
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