Search icon

NELSON AIR DEVICE CORPORATION

Headquarter

Company Details

Name: NELSON AIR DEVICE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1938 (87 years ago)
Entity Number: 50850
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 910 Franklin Avenue, Suite 220, GARDEN CITY, NY, United States, 11530
Principal Address: 46-28 54TH AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of NELSON AIR DEVICE CORPORATION, CONNECTICUT 0605115 CONNECTICUT

Chief Executive Officer

Name Role Address
NELSON BLITZ, JR Chief Executive Officer 46-28 54TH AVE, MASPETH, NY, United States, 11378

Agent

Name Role Address
keith hochheiser Agent 910 franklin ave., suite 220, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
HOCHHEISER & AKMAL PLLC DOS Process Agent 910 Franklin Avenue, Suite 220, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-10-16 2024-11-29 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2024-05-08 2024-05-08 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2024-05-08 2024-10-16 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2024-05-01 2024-05-08 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2024-05-01 2024-05-01 Address 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-05-01 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2023-12-18 2024-05-01 Address 910 franklin ave., suite 220, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2023-12-18 2024-05-01 Address 910 Franklin Avenue, Suite 220, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-12-18 2023-12-18 Address 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-05-01 Address 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501040110 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231218000140 2023-10-30 CERTIFICATE OF CHANGE BY ENTITY 2023-10-30
231004001070 2023-10-04 BIENNIAL STATEMENT 2022-05-01
20161109037 2016-11-09 ASSUMED NAME CORP INITIAL FILING 2016-11-09
160107007104 2016-01-07 BIENNIAL STATEMENT 2014-05-01
120621002336 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100607002047 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080522002748 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060510002474 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040525002237 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State