NESTOR, INC.

Name: | NESTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1983 (42 years ago) |
Date of dissolution: | 19 Oct 1998 |
Entity Number: | 843827 |
ZIP code: | 02906 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE RICHMOND SQUARE, PROVIDENCE, RI, United States, 02906 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE RICHMOND SQUARE, PROVIDENCE, RI, United States, 02906 |
Name | Role | Address |
---|---|---|
LEON COOPER | Chief Executive Officer | 1 RICHMOND SQUARE, PROVIDENCE, RI, United States, 02906 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-07 | 1993-09-15 | Address | CHARLES ELBAUM, ONE RICHMOND SQUARE, PROVIDENCE, RI, 02906, USA (Type of address: Chief Executive Officer) |
1983-05-23 | 1998-10-19 | Address | 805 THIRD AVE., 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981019000617 | 1998-10-19 | SURRENDER OF AUTHORITY | 1998-10-19 |
981008002398 | 1998-10-08 | BIENNIAL STATEMENT | 1997-05-01 |
930915002652 | 1993-09-15 | BIENNIAL STATEMENT | 1993-05-01 |
930507003018 | 1993-05-07 | BIENNIAL STATEMENT | 1992-05-01 |
A982904-4 | 1983-05-23 | APPLICATION OF AUTHORITY | 1983-05-23 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State