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
Name | Role | Address |
---|---|---|
AHMED ALI ALSUBAEY | Chief Executive Officer | 3151 BRIARPARK DR, SUITE 230, HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
WOHABE LAW OFFICES | DOS Process Agent | 3151 Briarpark Drive, Suite 230, Houston, TX, United States, 77042 |
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 | 2011-07-22 | 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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State