Search icon

NADLAN VALUATION INC.

Headquarter

Company Details

Name: NADLAN VALUATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018601
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 129 North County Line, Suite 252, Jackson, NJ, United States, 08527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NADLAN VALUATION INC., MISSISSIPPI 1273454 MISSISSIPPI
Headquarter of NADLAN VALUATION INC., FLORIDA F13000002100 FLORIDA
Headquarter of NADLAN VALUATION INC., Alabama 000-848-160 Alabama
Headquarter of NADLAN VALUATION INC., MINNESOTA 7748a3a2-2128-eb11-91a6-00155d32b905 MINNESOTA
Headquarter of NADLAN VALUATION INC., KENTUCKY 0858321 KENTUCKY
Headquarter of NADLAN VALUATION INC., KENTUCKY 1088767 KENTUCKY
Headquarter of NADLAN VALUATION INC., COLORADO 20201977872 COLORADO
Headquarter of NADLAN VALUATION INC., RHODE ISLAND 001692475 RHODE ISLAND
Headquarter of NADLAN VALUATION INC., CONNECTICUT 1156283 CONNECTICUT
Headquarter of NADLAN VALUATION INC., IDAHO 4068776 IDAHO
Headquarter of NADLAN VALUATION INC., ILLINOIS CORP_70294192 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NADLAN VALUATION, INC. RETIREMENT PLAN 2020 274018422 2021-12-01 NADLAN VALUATION, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 531320
Sponsor’s telephone number 6462100727
Plan sponsor’s address 1272 59TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2021-12-01
Name of individual signing SHIMSHON HESZKEL
NADLAN VALUATION, INC. RETIREMENT PLAN 2019 274018422 2020-10-15 NADLAN VALUATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 531320
Sponsor’s telephone number 6462100727
Plan sponsor’s address 1272 59TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing SHIMSHON HESZKEL
NADLAN VALUATION, INC. RETIREMENT PLAN 2018 274018422 2019-09-26 NADLAN VALUATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 531320
Sponsor’s telephone number 6462100727
Plan sponsor’s address 1272 59TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing SHIMSHON HESZKEL
NADLAN VALUATION, INC. RETIREMENT PLAN 2017 274018422 2018-10-09 NADLAN VALUATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 531320
Sponsor’s telephone number 6462100727
Plan sponsor’s address 1272 59TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing SHIMSHON HESZKEL
NADLAN VALUATION, INC. RETIREMENT PLAN 2016 274018422 2017-08-02 NADLAN VALUATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 531320
Sponsor’s telephone number 6462100727
Plan sponsor’s address 1272 59TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2017-08-02
Name of individual signing SHIMSHON HESZKEL
NADLAN VALUATION, INC. RETIREMENT PLAN 2015 274018422 2016-08-10 NADLAN VALUATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 531320
Sponsor’s telephone number 6462100727
Plan sponsor’s address 1272 59TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2016-08-10
Name of individual signing SHIMSHON HESZKEL
NADLAN VALUATION, INC. RETIREMENT PLAN 2014 274018422 2015-11-11 NADLAN VALUATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 531320
Sponsor’s telephone number 6462100727
Plan sponsor’s address 1272 59TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2015-11-11
Name of individual signing SHIMSHON HESZKEL

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHIMSHON HESZKEL Chief Executive Officer 129 NORTH COUNTY LINE, SUITE 252, JACKSON, NJ, United States, 08527

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date End date
45000044337 CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER 2023-05-25 2025-05-24
AMC-19-0240 Real estate appraisal management 2019-08-06 2025-08-06

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-11-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-01 2024-11-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-06-01 2024-11-04 Address 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-06-01 Address 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 1272 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-06-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-22 2023-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000138 2024-11-04 BIENNIAL STATEMENT 2024-11-04
230601003473 2023-06-01 BIENNIAL STATEMENT 2022-11-01
230322000141 2023-03-21 CERTIFICATE OF CHANGE BY ENTITY 2023-03-21
221102001481 2022-11-01 CERTIFICATE OF CHANGE BY ENTITY 2022-11-01
210712001084 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190724060163 2019-07-24 BIENNIAL STATEMENT 2018-11-01
141223006254 2014-12-23 BIENNIAL STATEMENT 2014-11-01
101112000567 2010-11-12 CERTIFICATE OF INCORPORATION 2010-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State