Search icon

NESTOR, INC.

Company Details

Name: NESTOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3426846
ZIP code: 16229
County: Albany
Place of Formation: Pennsylvania
Address: PO BOX 296, NOVA INDUSTRIAL PARK, BLDG 2, FREEPORT, PA, United States, 16229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 296, NOVA INDUSTRIAL PARK, BLDG 2, FREEPORT, PA, United States, 16229

Chief Executive Officer

Name Role Address
CAROLYN R NESTOR Chief Executive Officer PO BOX 296, NOVA INDUSTRIAL PARK, BLDG 2, FREEPORT, PA, United States, 16229

History

Start date End date Type Value
2006-10-19 2008-11-03 Address PO BOX 296, 512 MARKET STREET, FREEPORT, NY, 16229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2050329 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
101109003123 2010-11-09 BIENNIAL STATEMENT 2010-10-01
081103002572 2008-11-03 BIENNIAL STATEMENT 2008-10-01
061019000884 2006-10-19 APPLICATION OF AUTHORITY 2006-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300953 Other Contract Actions 2003-02-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 216
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-02-11
Termination Date 2003-06-26
Section 1332
Status Terminated

Parties

Name ARAMAR CAPITAL
Role Plaintiff
Name NESTOR, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State