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 |
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 |
---|---|---|
BRETT OVERMAN | Chief Executive Officer | PO BOX 496, JONESBORO, AR, United States, 72403 |
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) |
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