NATIONAL GYPSUM SERVICES COMPANY

Name: | NATIONAL GYPSUM SERVICES COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2000 (25 years ago) |
Entity Number: | 2495204 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2001 REXFORD RD, CHARLOTTE, NC, United States, 28211 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THOMAS C NELSON | Chief Executive Officer | 2001 REXFORD RD, CHARLOTTE, NC, United States, 28211 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 2001 REXFORD RD, CHARLOTTE, NC, 28211, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-05-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-07 | 2023-04-07 | Address | 2001 REXFORD RD, CHARLOTTE, NC, 28211, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-05-01 | Address | 2001 REXFORD RD, CHARLOTTE, NC, 28211, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2024-05-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039937 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230407002519 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
220405001150 | 2022-04-05 | BIENNIAL STATEMENT | 2022-04-01 |
200401060324 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403007261 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State