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

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

Links between entities

Type:
Headquarter of
Company Number:
669094
State:
MISSISSIPPI

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)

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State