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
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID EPPERT | Chief Executive Officer | 702 - 777 HORNBY STREET, VANCOUVER, BC, Canada, V6Z 1S4 |
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 |
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