NATIONAL BULK CARRIERS REIT SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
MARJORIE E NESBITT | Chief Executive Officer | 400 EAST 85TH STREET, APT 17B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State