Search icon

NATIONAL DISASTER SOLUTIONS, INC.

Company Details

Name: NATIONAL DISASTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2012 (12 years ago)
Entity Number: 4304068
ZIP code: 12207
County: New York
Place of Formation: Arkansas
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3411 ONE PLACE, JONESBORO, AR, United States, 72404

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
BRETT OVERMAN Chief Executive Officer PO BOX 496, JONESBORO, AR, United States, 72403

History

Start date End date Type Value
2024-10-04 2024-10-04 Address PO BOX 496, JONESBORO, AR, 72403, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-10-15 2024-10-04 Address PO BOX 496, JONESBORO, AR, 72403, USA (Type of address: Chief Executive Officer)
2014-06-06 2020-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-06 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-03 2014-06-06 Address P.O. BOX 496, JONESBORO, AR, 72403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004004005 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221010000795 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201001062265 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181012006023 2018-10-12 BIENNIAL STATEMENT 2018-10-01
141015006789 2014-10-15 BIENNIAL STATEMENT 2014-10-01
140606000840 2014-06-06 CERTIFICATE OF CHANGE 2014-06-06
121003001262 2012-10-03 APPLICATION OF AUTHORITY 2012-10-03

Date of last update: 19 Feb 2025

Sources: New York Secretary of State