Search icon

NSH NETWORK, INC.

Company Details

Name: NSH NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1987 (37 years ago)
Entity Number: 1210975
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 800 Veterans Memorial Hwy, Suite 150, HAUPPAUGE, NY, United States, 11788
Principal Address: 800 VETERANS MEMORIAL HIGHWAY, Suite 150, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NSH NETWORK, INC. DOS Process Agent 800 Veterans Memorial Hwy, Suite 150, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
WENDY DARWELL Chief Executive Officer 800 VETERANS MEMORIAL HWY, SUITE 150, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 800 VETERANS MEMORIAL HWY, SUITE 150, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-10-03 Address 800 veterans memorial hwy, suite 150, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2024-08-06 2024-10-03 Address 696 LORENTZ ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-11-07 2024-08-06 Address 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-11-07 2024-08-06 Address 696 LORENTZ ST, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
1993-03-17 1997-11-07 Address 22 SINTSINK DRIVE EAST, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-03-17 1993-10-14 Address 888 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1987-10-22 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-22 1997-11-07 Address 175 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003003998 2024-10-03 BIENNIAL STATEMENT 2024-10-03
240806001525 2024-07-24 CERTIFICATE OF CHANGE BY ENTITY 2024-07-24
971107002853 1997-11-07 BIENNIAL STATEMENT 1997-10-01
931014002565 1993-10-14 BIENNIAL STATEMENT 1993-10-01
930317003155 1993-03-17 BIENNIAL STATEMENT 1992-10-01
B557737-5 1987-10-22 CERTIFICATE OF INCORPORATION 1987-10-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State