Search icon

NSCSA (AMERICA), INC.

Headquarter

Company Details

Name: NSCSA (AMERICA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1991 (34 years ago)
Entity Number: 1563606
ZIP code: 77042
County: Richmond
Place of Formation: New York
Address: 3151 Briarpark Drive, Suite 230, Houston, TX, United States, 77042
Principal Address: 3151 Briarpark Dr, Suite 230, Houston, TX, United States, 77042

Shares Details

Shares issued 1000

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NSCSA (AMERICA), INC., ILLINOIS CORP_56999841 ILLINOIS
Headquarter of NSCSA (AMERICA), INC., ILLINOIS CORP_61562699 ILLINOIS

Chief Executive Officer

Name Role Address
AHMED ALI ALSUBAEY Chief Executive Officer 3151 BRIARPARK DR, SUITE 230, HOUSTON, TX, United States, 77042

DOS Process Agent

Name Role Address
WOHABE LAW OFFICES DOS Process Agent 3151 Briarpark Drive, Suite 230, Houston, TX, United States, 77042

History

Start date End date Type Value
2023-07-04 2023-07-04 Address 400 E PRATT STREET / SUITE 400, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2023-07-04 2023-07-04 Address 3151 BRIARPARK DR, SUITE 230, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
2011-07-22 2023-07-04 Address 400 E PRATT STREET / SUITE 400, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2007-07-19 2023-07-04 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2007-07-19 2011-07-22 Address 400 E PRATT STREET / SUITE 400, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
2005-10-05 2007-07-19 Address 400 E PRATT ST, STE 400, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
2005-10-05 2007-07-19 Address 400 E. PRATT ST, STE 400, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
1997-07-21 2005-10-05 Address 401 E. PRATT STREET, 26TH FLOOR, BALTIMORE, MD, 21202, 3117, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-07-21 Address 401 EAST PRATT STREET, 26TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Chief Executive Officer)
1993-03-11 2005-10-05 Address 401 EAST PRATT STREET, 26TH FLOOR, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230704000733 2023-07-04 BIENNIAL STATEMENT 2023-07-01
220929001223 2022-09-29 BIENNIAL STATEMENT 2021-07-01
150706006943 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130708007217 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110722002268 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090723003088 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070719002282 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051005002591 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030702002602 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010710002729 2001-07-10 BIENNIAL STATEMENT 2001-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800383 Marine Contract Actions 1998-03-04 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 39
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-03-04
Termination Date 1998-08-18
Section 1331

Parties

Name NSCSA (AMERICA), INC.
Role Plaintiff
Name JORDAN TRADING INC.
Role Defendant
9806230 Marine Contract Actions 1998-09-04 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 39
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-09-04
Termination Date 1998-10-01
Section 1331

Parties

Name NSCSA (AMERICA), INC.
Role Plaintiff
Name JORDAN TRADING INC.
Role Defendant
9800886 Marine Contract Actions 1998-02-09 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 1998-02-09
Termination Date 1998-06-22
Section 1331

Parties

Name NSCSA (AMERICA), INC.
Role Plaintiff
Name I.C.S. ISRAEL UNITED
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State