Name: | NATIONAL SYSTEMS RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 1987 (38 years ago) |
Entity Number: | 1207810 |
ZIP code: | 07068 |
County: | New York |
Place of Formation: | New York |
Address: | 65 LIVINGSTON AVE, ROSELAND, NJ, United States, 07068 |
Principal Address: | 41 MADISON AVE, 31ST FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 LIVINGSTON AVE, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
MICHAEL DANIEC | Chief Executive Officer | 41 MADISON AVE, 31ST FL, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2007-10-02 | Address | 41 MADISON AVE, 31ST FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-09-24 | 2005-12-08 | Address | 5 EAST 16TH ST, NEW YORK, NY, 10003, 3112, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2001-09-24 | Address | 5 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 2005-12-08 | Address | 5 EAST 16TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1992-12-10 | 2007-10-02 | Address | 236 WEST 26TH STREET, #7NW, NEW YORK, NY, 10001, 6702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091106002026 | 2009-11-06 | BIENNIAL STATEMENT | 2009-10-01 |
071002002344 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
060915000853 | 2006-09-15 | CERTIFICATE OF AMENDMENT | 2006-09-15 |
051208003094 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
030923002131 | 2003-09-23 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State