NELSON CAPITAL DEVELOPMENT, INC.

Name: | NELSON CAPITAL DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1975 (50 years ago) |
Entity Number: | 366676 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 500 PINE STREET, SUITE 8, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY L NELSON | Chief Executive Officer | 50 PINE STRET, SUITE 8, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 PINE STREET, SUITE 8, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-26 | 2011-05-25 | Address | 500 PINE STREET, STE 8, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2008-06-26 | 2011-05-25 | Address | 500 PINE STREET, STE 8, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2008-06-26 | 2011-05-25 | Address | 500 PINE STREET, STE 8, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2008-06-26 | Address | 90 HOWARD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1997-04-10 | 2008-06-26 | Address | 90 HOWARD STREET, JAMESTOWN, NY, 14701, 8141, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525002784 | 2011-05-25 | BIENNIAL STATEMENT | 2011-04-01 |
080626002669 | 2008-06-26 | BIENNIAL STATEMENT | 2007-04-01 |
20060313005 | 2006-03-13 | ASSUMED NAME CORP INITIAL FILING | 2006-03-13 |
030626002288 | 2003-06-26 | BIENNIAL STATEMENT | 2003-04-01 |
010607002384 | 2001-06-07 | BIENNIAL STATEMENT | 2001-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State