Search icon

NATIONAL BULK CARRIERS REIT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL BULK CARRIERS REIT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2007 (18 years ago)
Entity Number: 3519898
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O 8 POINTS ASSET MANAGEMENT, 400 East 85th Street, Apt 17B, NEW YORK, NY, United States, 10028
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARJORIE E NESBITT Chief Executive Officer 400 EAST 85TH STREET, APT 17B, NEW YORK, NY, United States, 10028

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 400 EAST 85TH STREET, APT 17B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 445 PARK AVENUE, SUITE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230814001616 2023-08-14 BIENNIAL STATEMENT 2023-05-01
210608060121 2021-06-08 BIENNIAL STATEMENT 2021-05-01
190514060113 2019-05-14 BIENNIAL STATEMENT 2019-05-01
SR-46997 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46998 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State