Search icon

NATIONAL INVESTOR SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL INVESTOR SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1995 (29 years ago)
Date of dissolution: 08 Jul 2011
Entity Number: 1985808
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O CORP TAX, 4211 S 102ND ST, OMAHA, NE, United States, 68127
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID KELLEY Chief Executive Officer 4211 SOUTH 102ND ST, OMAHA, NE, United States, 68127

History

Start date End date Type Value
2006-12-18 2009-12-30 Address 4211 S 102ND ST, OMAHA, NE, 68127, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-12-18 Address 55 WATER ST, 32ND FL, NEW YORK, NY, 10041, USA (Type of address: Principal Executive Office)
2004-07-26 2006-12-18 Address 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-02-18 2004-07-26 Address 55 WATER STREET, 32ND FLR, NEW YORK, NY, 10041, USA (Type of address: Chief Executive Officer)
1998-01-05 2006-05-10 Address WATERHOUSE INVESTOR SERVICES, 100 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708000464 2011-07-08 CERTIFICATE OF TERMINATION 2011-07-08
091230002557 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080123003216 2008-01-23 BIENNIAL STATEMENT 2007-12-01
061218002701 2006-12-18 BIENNIAL STATEMENT 2005-12-01
060510000750 2006-05-10 CERTIFICATE OF CHANGE 2006-05-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State