NATIONAL DESIGN BUILD SERVICES LLC

Name: | NATIONAL DESIGN BUILD SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2013 (12 years ago) |
Entity Number: | 4375807 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Missouri |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-10 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-05 | 2021-02-10 | Address | ATTN: ANGELA CRANE, 2716 GARNER RD SW, ALBUQUERQUE, NM, 87105, USA (Type of address: Service of Process) |
2016-10-04 | 2018-07-05 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-03-19 | 2016-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301033044 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230301005351 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210210000404 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
190312060649 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
180705000681 | 2018-07-05 | CERTIFICATE OF CHANGE | 2018-07-05 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State