Name: | NSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1963 (62 years ago) |
Entity Number: | 158961 |
ZIP code: | 07601 |
County: | Queens |
Place of Formation: | New York |
Address: | 85 MAIN STREET, SUITE 204, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 24 HILLSIDE AVE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 2400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTON SPIEL | Chief Executive Officer | 24 HILLSIDE AVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
OFECK & HEINZE, LLP | DOS Process Agent | 85 MAIN STREET, SUITE 204, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0 |
2023-10-26 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2017-02-27 | 2017-03-31 | Address | 85 MAIN STREET, 204, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2003-10-30 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 2400, Par value: 0 |
2003-10-30 | 2003-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923060312 | 2020-09-23 | BIENNIAL STATEMENT | 2019-08-01 |
170802006853 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
170331000751 | 2017-03-31 | CERTIFICATE OF CHANGE | 2017-03-31 |
170227006123 | 2017-02-27 | BIENNIAL STATEMENT | 2015-08-01 |
130903002073 | 2013-09-03 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State