Search icon

NES MERCHANDISING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NES MERCHANDISING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2004 (21 years ago)
Entity Number: 3135912
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4600 150TH AVE NE, REDMOND, WA, United States, 98052

Contact Details

Phone +1 646-459-0800

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DOUG BOWSER Chief Executive Officer 4600 150TH AVE NE, REDMOND, WA, United States, 98052

Licenses

Number Status Type Date End date
1246083-DCA Active Business 2007-01-04 2024-12-31

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 4600 150TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2020-12-21 2023-12-19 Address 4600 150TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-11 2020-12-21 Address 4600 150TH AVE NE, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
2009-01-14 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219002746 2023-12-19 BIENNIAL STATEMENT 2023-12-19
201221060272 2020-12-21 BIENNIAL STATEMENT 2020-12-01
SR-40206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181210006942 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161212006207 2016-12-12 BIENNIAL STATEMENT 2016-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571551 RENEWAL INVOICED 2022-12-22 340 Electronics Store Renewal
3272585 RENEWAL INVOICED 2020-12-18 340 Electronics Store Renewal
3017423 LICENSEDOC15 INVOICED 2019-04-12 15 License Document Replacement
2971944 LL VIO INVOICED 2019-01-30 500 LL - License Violation
2944004 LL VIO CREDITED 2018-12-13 250 LL - License Violation
2938540 RENEWAL INVOICED 2018-12-05 340 Electronics Store Renewal
2492089 RENEWAL INVOICED 2016-11-17 340 Electronics Store Renewal
2367731 CL VIO CREDITED 2016-06-20 175 CL - Consumer Law Violation
2367730 LL VIO CREDITED 2016-06-20 250 LL - License Violation
1867725 RENEWAL INVOICED 2014-10-30 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-03-25 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-03-25 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data No data No data
2018-11-29 Default Decision DCA LICENSE OR COMPLAINT SIGN IS NOT POSTED. 1 No data 1 No data
2016-06-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-06-08 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State