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