Search icon

NSD INTERNATIONAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NSD INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2012 (13 years ago)
Entity Number: 4245094
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 Main Street, Suite 910, SUITE 910, White Plains, NY, United States, 10606
Principal Address: 50 MAIN STREET, SUITE 910, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NSD INTERNATIONAL, INC. DOS Process Agent 50 Main Street, Suite 910, SUITE 910, White Plains, NY, United States, 10606

Chief Executive Officer

Name Role Address
HIDENORI TOMIOKA Chief Executive Officer 50 MAIN STREET, SUITE 910, WHITE PLAINS, NY, United States, 10606

Links between entities

Type:
Headquarter of
Company Number:
1349515
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
800819067
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 50 MAIN STREET, SUITE 910, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-05-06 Address 50 MAIN STREET, SUITE 910, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2018-08-07 2024-05-06 Address 50 MAIN STREET, SUITE 910, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2016-05-11 2020-05-04 Address 565 TAXTER RD, SUITE 180, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2016-05-11 2020-05-04 Address 565 TAXTER RD, SUITE 180, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240506004560 2024-05-06 BIENNIAL STATEMENT 2024-05-06
221117003530 2022-11-17 BIENNIAL STATEMENT 2022-05-01
200622000235 2020-06-22 CERTIFICATE OF MERGER 2020-06-30
200504061863 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180807000121 2018-08-07 CERTIFICATE OF CHANGE 2018-08-07

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-639400.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State