Name: | NSH USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1988 (37 years ago) |
Entity Number: | 1263116 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NSH USA CORPORATION | DOS Process Agent | 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
JOHN O. NAUMANN | Chief Executive Officer | 1700 NORTH BROADWAY, ALBANY, NY, United States, 12204 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 1700 NORTH BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2021-06-28 | 2024-05-01 | Address | 1700 NORTH BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2021-06-28 | 2024-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2021-06-28 | 2024-05-01 | Address | 1700 NORTH BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2006-07-26 | 2021-06-28 | Address | 1700 NORTH BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501036908 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220512000273 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
210628000865 | 2021-06-28 | CERTIFICATE OF AMENDMENT | 2021-06-28 |
200508060196 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180501006531 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State