Search icon

NATIONAL BULK CARRIERS, INC.

Company Details

Name: NATIONAL BULK CARRIERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1966 (59 years ago)
Entity Number: 200424
ZIP code: 10022
County: New York
Place of Formation: New Jersey
Address: C/O 8 POINTS ASSET MANAGEM, 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NATIONAL BULK CARRIERS, INC. DOS Process Agent C/O 8 POINTS ASSET MANAGEM, 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MARJORIE E. NESBITT Chief Executive Officer C/O 8 POINTS ASSET MANAGEM, 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-07-28 2020-07-29 Address C/O 8 POINTS ASSET MANAGEMENT, 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-07-28 2020-07-29 Address C/O 8 POINTS ASSET MANAGEMENT, 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-09 2014-07-28 Address C/O THE LUDWIG GROUP, INC., 666 THIRD AVE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-07-09 2014-07-28 Address C/O THE LUDWIG GROUP, INC., 666 THIRD AVE- 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-06-01 2014-07-28 Address C/O THE LUDWIG GROUP, INC, 666 THIRD AVE, 28TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220726002253 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200729060094 2020-07-29 BIENNIAL STATEMENT 2020-07-01
180719006176 2018-07-19 BIENNIAL STATEMENT 2018-07-01
160718006136 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140728006295 2014-07-28 BIENNIAL STATEMENT 2014-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State