Search icon

NFP CORPORATE SERVICES (OH), INC.

Company Details

Name: NFP CORPORATE SERVICES (OH), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2017 (8 years ago)
Entity Number: 5102609
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7438 JAGER COURT, CINCINNATI, OH, United States, 45230

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY MARCAGI Chief Executive Officer 7438 JAGER COURT, CINCINNATI, OH, United States, 45230

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 7438 JAGER COURT, CINCINNATI, OH, 45230, USA (Type of address: Chief Executive Officer)
2021-03-10 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-19 2023-03-07 Address 7438 JAGER COURT, CINCINNATI, OH, 45230, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307001460 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210310060397 2021-03-10 BIENNIAL STATEMENT 2021-03-01
190319060299 2019-03-19 BIENNIAL STATEMENT 2019-03-01
SR-78157 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78158 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170316000056 2017-03-16 APPLICATION OF AUTHORITY 2017-03-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State