Name: | NATIONAL SALVAGE & SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 2005 (20 years ago) |
Entity Number: | 3193475 |
ZIP code: | 12260 |
County: | Richmond |
Place of Formation: | Indiana |
Address: | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260 |
Principal Address: | 6755 SOUTH OLD STATE RD 37, BLOOMINGTON, IN, United States, 47401 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
VICTORIA SCHOPP | Chief Executive Officer | 6755 SOUTH OLD STATE RD 37, BLOOMINGTON, IN, United States, 47401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-04-10 | Address | 6755 SOUTH OLD STATE RD 37, BLOOMINGTON, IN, 47401, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2025-04-10 | Address | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-08-30 | 2024-08-30 | Address | 6755 SOUTH OLD STATE RD 37, BLOOMINGTON, IN, 47401, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2025-04-10 | Address | 6755 SOUTH OLD STATE RD 37, BLOOMINGTON, IN, 47401, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2025-04-10 | Address | 99 WASHINGTON AVENUE,, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250410003731 | 2025-04-10 | BIENNIAL STATEMENT | 2025-04-10 |
240830016544 | 2024-08-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-26 |
230425004011 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210420060183 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
201001000540 | 2020-10-01 | CERTIFICATE OF CHANGE | 2020-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State