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
Name | Role | Address |
---|---|---|
LAURIE D KEFALIDIS | Chief Executive Officer | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
NMSP DEVELOPMENT CORP. | DOS Process Agent | 920 BROADWAY, 17TH FLOOR, NEW YORK, NY, United States, 10010 |
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) |
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