Name: | NBIS CONSTRUCTION & TRANSPORT INSURANCE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2006 (19 years ago) |
Entity Number: | 3425641 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 2859 PACES FERRY ROAD, ATLANTA, GA, United States, 30339 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN JOHNSON | Chief Executive Officer | 350 10TH AVENUE, SUITE 1450, SAN DIEGO, CA, United States, 92101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-09 | 2024-10-09 | Address | 5420 LBJ FREEWAY, SUITE 1000, DALLAS, TX, 30339, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 350 10TH AVENUE, SUITE 1450, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-10-09 | Address | 5420 LBJ FREEWAY, SUITE 1000, DALLAS, TX, 30339, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2023-04-28 | Address | 5420 LBJ FREEWAY, SUITE 1000, DALLAS, TX, 30339, USA (Type of address: Chief Executive Officer) |
2023-04-28 | 2024-10-09 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009002474 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
230428000077 | 2023-04-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-27 |
220112000418 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
200928000157 | 2020-09-28 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2020-09-28 |
SR-93486 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State