Name: | NESCO PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1977 (48 years ago) |
Date of dissolution: | 29 Apr 1983 |
Entity Number: | 424120 |
ZIP code: | 10017 |
County: | Broome |
Place of Formation: | New York |
Address: | ATT JOSEPH LEVY, ESQ, 750 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIVKIN SHERMAN & LEVY | DOS Process Agent | ATT JOSEPH LEVY, ESQ, 750 THIRD AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1977-06-28 | 1983-04-28 | Address | 650 CONKLIN RD., BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
1977-02-15 | 1977-06-28 | Address | 1 CROWN DRIVE, APALACHIN, NY, 13732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20091007015 | 2009-10-07 | ASSUMED NAME CORP INITIAL FILING | 2009-10-07 |
A974994-5 | 1983-04-28 | CERTIFICATE OF MERGER | 1983-04-30 |
A974259-3 | 1983-04-27 | CERTIFICATE OF MERGER | 1983-04-29 |
A411149-3 | 1977-06-28 | CERTIFICATE OF AMENDMENT | 1977-06-28 |
A378254-4 | 1977-02-15 | CERTIFICATE OF INCORPORATION | 1977-02-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State