Search icon

NATIONAL SECURITIES ADMINISTRATORS LTD.

Company Details

Name: NATIONAL SECURITIES ADMINISTRATORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2019 (6 years ago)
Entity Number: 5535795
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 702 - 777 Hornby Street, Vancouver, BC, Canada, V6Z 1S4

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAVID EPPERT Chief Executive Officer 702 - 777 HORNBY STREET, VANCOUVER, BC, Canada, V6Z 1S4

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 702 - 777 HORNBY STREET, VANCOUVER, BC, CAN (Type of address: Chief Executive Officer)
2023-12-01 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2025-04-03 Address 702 - 777 HORNBY STREET, VANCOUVER, BC, CAN (Type of address: Chief Executive Officer)
2023-12-01 2025-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-29 2023-12-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-17 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403003505 2025-04-03 BIENNIAL STATEMENT 2025-04-03
231201041890 2023-12-01 BIENNIAL STATEMENT 2023-04-01
220929012860 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
190417020070 2019-04-17 CERTIFICATE OF INCORPORATION 2019-04-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State