Search icon

NAS RECRUITMENT COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NAS RECRUITMENT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2000 (25 years ago)
Entity Number: 2586238
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: ONE INFINITY CORPORATE CENTRE DRIVE, CLEVELAND, OH, United States, 44125

Chief Executive Officer

Name Role Address
ROBERT J DOBSON Chief Executive Officer 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-03 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-05-07 2020-12-08 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-12-01 2024-12-03 Address 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2016-04-28 2019-05-07 Address 909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203002188 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221212001037 2022-12-12 BIENNIAL STATEMENT 2022-12-01
201208060331 2020-12-08 BIENNIAL STATEMENT 2020-12-01
190507000511 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
161201007267 2016-12-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State