Search icon

NES GOVERNMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NES GOVERNMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1991 (34 years ago)
Entity Number: 1580484
ZIP code: 10005
County: Nassau
Place of Formation: Missouri
Principal Address: 3739 NATIONAL DRIVE, STE 128, RALEIGH, NC, United States, 27612
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS BOTTS Chief Executive Officer 6477 COLLEGE PARK SQUARE, SUITE 316, VIRGINIA BEACH, VA, United States, 23461

History

Start date End date Type Value
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2007-11-26 Address 6477 COLLEGE PARK SQUARE, SUITE 316, VIRGINIA BEACH, VA, 23461, USA (Type of address: Chief Executive Officer)
1999-11-15 2011-10-06 Address 3724 NATIONAL DR., SUITE 109, RALEIGH, NC, 27612, USA (Type of address: Principal Executive Office)
1999-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-14 1999-11-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19273 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19272 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
111006002004 2011-10-06 BIENNIAL STATEMENT 2011-10-01
091027002399 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071126002820 2007-11-26 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State