Search icon

NSI INDUSTRIES, LLC

Company Details

Name: NSI INDUSTRIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2008 (16 years ago)
Entity Number: 3726120
ZIP code: 12207
County: Westchester
Place of Formation: North Carolina
Address: 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-12-03 2024-09-03 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-12-03 2024-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-27 2022-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-27 2022-12-03 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2021-10-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-29 2021-10-27 Address 9730 NORTHCROSS CENTER COURT, HUNTERSVILLE, NC, 28078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000180 2024-09-03 BIENNIAL STATEMENT 2024-09-03
221203001110 2022-12-02 CERTIFICATE OF CHANGE BY ENTITY 2022-12-02
220920003950 2022-09-20 BIENNIAL STATEMENT 2022-09-01
211027000187 2021-10-26 CERTIFICATE OF CHANGE BY ENTITY 2021-10-26
200904060119 2020-09-04 BIENNIAL STATEMENT 2020-09-01
SR-50835 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180905006054 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170424000071 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
160901006297 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140916006188 2014-09-16 BIENNIAL STATEMENT 2014-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State