Name: | NSA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1997 (28 years ago) |
Date of dissolution: | 31 Aug 2012 |
Entity Number: | 2185158 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | C/O PSC INFO GROUP, 105 MONTGOMERY AVE PO BOX 1026, OAKS, PA, United States, 19456 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH J GRECO | Chief Executive Officer | 105 MONTGOMERY AVE, OAKS, PA, United States, 19456 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-14 | 2012-03-16 | Address | 507 PRUDENTIAL ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2008-05-13 | 2012-03-16 | Address | 507 PRUDENTIAL ROAD, HORSHAM, PA, 19044, USA (Type of address: Service of Process) |
2007-09-28 | 2009-08-14 | Address | 390 S WOODS MILL RD, STE 150, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
2007-09-28 | 2012-03-16 | Address | 270 SPAGNOLI RD, STE 111, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2005-12-07 | 2007-09-28 | Address | 390 S WOODS MILL RD SUITE 350, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120831000017 | 2012-08-31 | CERTIFICATE OF MERGER | 2012-08-31 |
120319000130 | 2012-03-19 | CERTIFICATE OF CHANGE | 2012-03-19 |
120316002991 | 2012-03-16 | BIENNIAL STATEMENT | 2011-09-01 |
091023000065 | 2009-10-23 | CERTIFICATE OF AMENDMENT | 2009-10-23 |
090814002483 | 2009-08-14 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State