Search icon

NSA SOFTWARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NSA SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1981 (44 years ago)
Date of dissolution: 06 Jun 2017
Entity Number: 694435
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 111 DOUGLAS R, STATEN ISLAND, NY, United States, 10304
Principal Address: 111 DOUGLAS RD, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK HALPERN Chief Executive Officer 111 DOUGLAS RD, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 DOUGLAS R, STATEN ISLAND, NY, United States, 10304

Links between entities

Type:
Headquarter of
Company Number:
CORP_56358757
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1999-04-09 2012-08-27 Address 40 BROAD ST, 9TH FL, NEW YORK, NY, 10004, 2315, USA (Type of address: Principal Executive Office)
1999-04-09 2012-08-27 Address 40 BROAD ST, 9TH FL, NEW YORK, NY, 10004, 2315, USA (Type of address: Chief Executive Officer)
1999-04-09 2012-08-27 Address 40 BROAD ST, 9TH FL, NEW YORK, NY, 10004, 2315, USA (Type of address: Service of Process)
1995-02-08 1999-04-09 Address 20 EXCHANGE PL, 21ST FL, NEW YORK, NY, 10005, 3282, USA (Type of address: Chief Executive Officer)
1995-02-08 1999-04-09 Address 20 EXCHANGE PL, 21ST FL, NEW YORK, NY, 10005, 3282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606000131 2017-06-06 CERTIFICATE OF DISSOLUTION 2017-06-06
150401006101 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415006225 2013-04-15 BIENNIAL STATEMENT 2013-04-01
120827002477 2012-08-27 BIENNIAL STATEMENT 2011-04-01
990409002449 1999-04-09 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State