Name: | NSD SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1990 (35 years ago) |
Entity Number: | 1479435 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | 100 harbor view drive, suite 230, port washington, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DENBERG | Chief Executive Officer | 100 HARBOR VIEW DRIVE, SUITE 230, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 harbor view drive, suite 230, port washington, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | 100 HARBOR VIEW DRIVE, SUITE 230, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 185 ASH DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
2004-12-08 | 2024-11-06 | Address | 185 ASH DR, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer) |
2004-12-08 | 2024-11-06 | Address | 185 ASH DR, EAST HILLS, NY, 11576, USA (Type of address: Service of Process) |
2002-10-30 | 2004-12-08 | Address | 106 EAST JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000427 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
180327000035 | 2018-03-27 | ANNULMENT OF DISSOLUTION | 2018-03-27 |
DP-1798563 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
041208003177 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
021030002604 | 2002-10-30 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State