Search icon

NFS SOLUTIONS, INC.

Company Details

Name: NFS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2012 (13 years ago)
Date of dissolution: 01 Nov 2021
Entity Number: 4270910
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 151 W. 42nd Street, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
SECONDMARKET SOLUTIONS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM SIEGEL Chief Executive Officer 151 W. 42ND STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2021-11-02 2021-11-02 Address 151 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-11-02 2021-11-02 Address ONE LIBERTY PLAZA, 49TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-10-22 2021-11-02 Address ONE LIBERTY PLAZA, 49TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2021-10-22 2021-10-22 Address 151 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-10-22 2021-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211102000084 2021-11-01 CERTIFICATE OF TERMINATION 2021-11-01
211022001024 2021-10-22 CERTIFICATE OF AMENDMENT 2021-10-22
211013002846 2021-10-13 BIENNIAL STATEMENT 2021-10-13
SR-61105 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007208 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State