Search icon

NMSP DEVELOPMENT CORP.

Company Details

Name: NMSP DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1988 (36 years ago)
Entity Number: 1299131
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURIE D KEFALIDIS Chief Executive Officer 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NMSP DEVELOPMENT CORP. DOS Process Agent 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-10-03 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-10-03 2024-05-16 Address 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2010-10-14 2016-10-03 Address 155 EAST 56TH ST 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-10 2010-10-14 Address 155 EAST 56TH ST 6TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-18 2016-10-03 Address 155 EAST 56TH ST, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-11-18 2016-10-03 Address 155 EAST 56TH STREET, 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-11-18 2006-11-10 Address 709 WESTCHESTER AVE, RM 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1996-11-20 1998-11-18 Address 155 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-11-03 1998-11-18 Address 709 WESTCHESTER AVENUE, ROOM 206, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516002891 2024-05-16 BIENNIAL STATEMENT 2024-05-16
201110060231 2020-11-10 BIENNIAL STATEMENT 2020-10-01
181001006125 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006631 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006137 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121018002054 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101014002384 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080930003487 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061110002661 2006-11-10 BIENNIAL STATEMENT 2006-10-01
041117002258 2004-11-17 BIENNIAL STATEMENT 2004-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State