Name: | NBS SOUTHERN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1986 (38 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1122707 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 11451 S. BELCHER ROAD, LARGO, FL, United States, 34643 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY W. CASGRAIN | Chief Executive Officer | 3220 ORLANDO DRIVE, MISSISSAUGA, ONTARIO, Canada, L4V1R-5 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-14 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-01-21 | 1993-11-04 | Address | 11451 S. BELCHER ROAD, LARGO, FL, 34643, 5114, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-10-26 | 1993-01-21 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-10-26 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1986-10-29 | 1990-10-26 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1986-10-29 | 1990-10-26 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410921 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
970414000920 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950314000821 | 1995-03-14 | CERTIFICATE OF CHANGE | 1995-03-14 |
931104002506 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
930121002617 | 1993-01-21 | BIENNIAL STATEMENT | 1992-10-01 |
901026000031 | 1990-10-26 | CERTIFICATE OF CHANGE | 1990-10-26 |
B418047-5 | 1986-10-29 | APPLICATION OF AUTHORITY | 1986-10-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State