Search icon

NBS SOUTHERN, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIMOTHY W. CASGRAIN Chief Executive Officer 3220 ORLANDO DRIVE, MISSISSAUGA, ONTARIO, Canada, L4V1R-5

History

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)

Filings

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