Search icon

NMC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NMC SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1991 (34 years ago)
Date of dissolution: 09 Sep 2016
Entity Number: 1592919
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Principal Address: 920 WINTER STREET, WALTHAM, MA, United States, 02451
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RONALD J KUERBITZ Chief Executive Officer 920 WINTER STREET, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2011-12-14 2013-11-21 Address 920 WINTER STREET, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2007-11-28 2011-12-14 Address 920 WINTER STREET, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2006-01-25 2007-11-28 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Chief Executive Officer)
2003-04-03 2006-01-25 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Chief Executive Officer)
2003-04-03 2007-11-28 Address 95 HAYDEN AVE, LEXINGTON, MA, 02420, 9192, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-19383 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19384 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160909000541 2016-09-09 CERTIFICATE OF TERMINATION 2016-09-09
151123006031 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131121006194 2013-11-21 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State