Search icon

NSA SERVICES, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOSEPH J GRECO Chief Executive Officer 105 MONTGOMERY AVE, OAKS, PA, United States, 19456

Links between entities

Type:
Headquarter of
Company Number:
679653
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-920-838
State:
Alabama
Type:
Headquarter of
Company Number:
bc3bb9a2-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
19971187461
State:
COLORADO
Type:
Headquarter of
Company Number:
F00000006528
State:
FLORIDA
Type:
Headquarter of
Company Number:
0576466
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
416605
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_59671294
State:
ILLINOIS

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2010-05-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
ALSTON
Party Role:
Plaintiff
Party Name:
NSA SERVICES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State