Name: | NATIONAL INSURANCE CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4126800 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8687 W. SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, United States, 89117 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HERMAN L. ROSS, II | Chief Executive Officer | 8687 W. SAHARA AVENUE, SUITE 200, LAS VEGAS, NV, United States, 89117 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-04 | 2014-06-20 | Address | 99 WASHINGTON AVE. STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2218793 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
150804006889 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
140620000361 | 2014-06-20 | CERTIFICATE OF CHANGE | 2014-06-20 |
130829006218 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
110804000696 | 2011-08-04 | APPLICATION OF AUTHORITY | 2011-08-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State