Search icon

NELSON AND NELSON ANTIQUES, INC.

Print

Details

Entity Number 2589306

Status Active

NameNELSON AND NELSON ANTIQUES, INC.

CountyNew York

Date of registration 03 Jan 2001 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1050 2ND AVENUE, GALLERY#58, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Address 108 GREENWICH STREET, NEW YORK, NY, United States, 10006

Address ZIP code 10006

Contact Details

Phone +1 212-980-5825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STEVEN NELSON

Chief Executive Officer

1050 2ND AVENUE, GALLERY #58, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address

MICHAEL KALMUS, ESQ. C/O KALMUS & MARTUSCELLO

DOS Process Agent

108 GREENWICH STREET, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date

1314274-DCA

Inactive

Business

2009-04-14

2017-07-31

0907718-DCA

Active

Business

2003-08-01

2025-07-31

History

Start date End date Type Value

2011-01-20

2017-01-04

Address

2 EAST 61ST ST, THE PIERRE HOTEL, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)

2011-01-20

2017-01-04

Address

2 EAST 61ST ST, THE PIERRE HOTEL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

2009-01-06

2011-01-20

Address

1050 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

2009-01-06

2011-01-20

Address

1050 2ND AVE, #95, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2003-05-21

2009-01-06

Address

445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

2003-05-21

2009-01-06

Address

445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2001-01-03

2021-01-04

Address

108 GREENWICH STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230125002147

2023-01-25

BIENNIAL STATEMENT

2023-01-01

210104060574

2021-01-04

BIENNIAL STATEMENT

2021-01-01

190117060280

2019-01-17

BIENNIAL STATEMENT

2019-01-01

170104006714

2017-01-04

BIENNIAL STATEMENT

2017-01-01

150122006536

2015-01-22

BIENNIAL STATEMENT

2015-01-01

110120002763

2011-01-20

BIENNIAL STATEMENT

2011-01-01

091216000367

2009-12-16

ERRONEOUS ENTRY

2009-12-16

DP-1771796

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

090106002228

2009-01-06

BIENNIAL STATEMENT

2009-01-01

061222002538

2006-12-22

BIENNIAL STATEMENT

2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2021-06-14

1050 2ND AVE, Manhattan, NEW YORK, NY, 10022

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2019-02-22

1050 2ND AVE, Manhattan, NEW YORK, NY, 10022

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2017-03-22

1050 2ND AVE, Manhattan, NEW YORK, NY, 10022

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-10-13

1050 2ND AVE, Manhattan, NEW YORK, NY, 10022

No Violation Issued

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2016-01-14

2 E 61ST ST, Manhattan, NEW YORK, NY, 10065

Out of Business

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

2014-08-29

2 E 61ST ST, Manhattan, NEW YORK, NY, 10065

Warning

Inspectorate of the Department of Consumer and Workers' Rights Protection

Department of Consumer and Worker Protection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

3660804

RENEWAL

INVOICED

2023-06-27

340

Secondhand Dealer General License Renewal Fee

3349566

RENEWAL

INVOICED

2021-07-14

340

Secondhand Dealer General License Renewal Fee

3034719

RENEWAL

INVOICED

2019-05-13

340

Secondhand Dealer General License Renewal Fee

2642835

RENEWAL

INVOICED

2017-07-17

340

Secondhand Dealer General License Renewal Fee

2105012

RENEWAL

INVOICED

2015-06-16

340

Secondhand Dealer General License Renewal Fee

2100576

RENEWAL

INVOICED

2015-06-10

340

Secondhand Dealer General License Renewal Fee

1361974

RENEWAL

INVOICED

2013-06-06

340

Secondhand Dealer General License Renewal Fee

950969

RENEWAL

INVOICED

2013-06-05

340

Secondhand Dealer General License Renewal Fee

1361975

RENEWAL

INVOICED

2011-05-26

340

Secondhand Dealer General License Renewal Fee

950970

RENEWAL

INVOICED

2011-05-26

340

Secondhand Dealer General License Renewal Fee

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts