Search icon

NSI INTERNATIONAL, INC.

Company Details

Name: NSI INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3236023
ZIP code: 10001
County: Suffolk
Place of Formation: Delaware
Address: 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011
Address: 121 west 27th street, suite 604, NEW YORK, NY, United States, 10001

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NSI INTERNATIONAL, INC. 401(K) PLAN 2023 203200600 2024-10-11 NSI INTERNATIONAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 121 WEST 27TH STREET #604, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JONATHAN MUIR
Valid signature Filed with authorized/valid electronic signature
NSI INTERNATIONAL, INC. 401(K) PLAN 2022 203200600 2023-10-06 NSI INTERNATIONAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 235 W. 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2021 203200600 2022-10-14 NSI INTERNATIONAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 235 W. 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2020 203200600 2021-10-15 NSI INTERNATIONAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 235 W. 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2019 203200600 2020-09-21 NSI INTERNATIONAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 235 WEST 23RD STREET, 4RD FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2018 203200600 2019-07-29 NSI INTERNATIONAL, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2017 203200600 2018-06-22 NSI INTERNATIONAL, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2016 203200600 2017-06-23 NSI INTERNATIONAL, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JONATHAN MUIR
NSI INTERNATIONAL, INC. 401(K) PLAN 2015 203200600 2016-07-07 NSI INTERNATIONAL, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JOANNE CICCARONO
NSI INTERNATIONAL, INC. 401(K) PLAN 2014 203200600 2015-07-22 NSI INTERNATIONAL, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423920
Sponsor’s telephone number 2129936228
Plan sponsor’s address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing JOANNE CICCARONO

Chief Executive Officer

Name Role Address
FRANK J LANDI JR Chief Executive Officer 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
c/o the corporation DOS Process Agent 121 west 27th street, suite 604, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-13 2023-07-13 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-10-18 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-10-18 Address 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-10-18 Address 235 WEST 23RD STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-10 2023-07-13 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-08-10 2023-07-13 Address 30 WEST 22ND STREET, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-07-08 2017-08-10 Address 105 PRICE PARKWAY, 2, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241018002058 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
230713000882 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210715000991 2021-07-15 BIENNIAL STATEMENT 2021-07-15
190710060975 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170810002033 2017-08-10 BIENNIAL STATEMENT 2017-07-01
090708002176 2009-07-08 BIENNIAL STATEMENT 2009-07-01
071005002801 2007-10-05 BIENNIAL STATEMENT 2007-07-01
050727001005 2005-07-27 APPLICATION OF AUTHORITY 2005-07-27

Date of last update: 04 Feb 2025

Sources: New York Secretary of State