Search icon

NSL ENTERPRISES, INC.

Company Details

Name: NSL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2007 (18 years ago)
Entity Number: 3491386
ZIP code: 11582
County: Nassau
Place of Formation: New York
Address: PO BOX 1145, VALLEY STREAM, NY, United States, 11582
Principal Address: 229 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOYEL ST. LOUIS DOS Process Agent PO BOX 1145, VALLEY STREAM, NY, United States, 11582

Chief Executive Officer

Name Role Address
NOYEL ST. LOUIS Chief Executive Officer 229 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 229 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-14 Address 229 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-06-14 2025-03-01 Address PO BOX 1145, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)
2024-06-14 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2025-03-01 Address 229 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2009-03-10 2024-06-14 Address 229 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2007-03-19 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-19 2024-06-14 Address PO BOX 1145, VALLEY STREAM, NY, 11582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301049782 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240614003558 2024-06-14 BIENNIAL STATEMENT 2024-06-14
150303006523 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130625006191 2013-06-25 BIENNIAL STATEMENT 2013-03-01
110412002809 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090310002466 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070319000841 2007-03-19 CERTIFICATE OF INCORPORATION 2007-03-19

Date of last update: 11 Mar 2025

Sources: New York Secretary of State