Name: | NMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1640471 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ELIOT GOLDMAN, 501 5TH AVE STE 1702, NEW YORK, NY, United States, 10017 |
Principal Address: | ELIOT GOLDMAN, 501 5TH AVE STE 1702, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ELIOT GOLDMAN, 501 5TH AVE STE 1702, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELIOT GOLDMAN | Chief Executive Officer | 501 5TH AVE, STE 1702, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-31 | 1996-06-14 | Address | 16 WEST 46TH STREET, #700, NEW YORK, NY, 10036, 4503, USA (Type of address: Chief Executive Officer) |
1993-08-31 | 1996-06-14 | Address | 16 WEST 46TH STREET, #700, NEW YORK, NY, 10036, 4503, USA (Type of address: Principal Executive Office) |
1992-06-01 | 1996-06-14 | Address | 16 WEST 46TH STREET, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748053 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
020520002572 | 2002-05-20 | BIENNIAL STATEMENT | 2002-06-01 |
000526002656 | 2000-05-26 | BIENNIAL STATEMENT | 2000-06-01 |
980527002107 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
960614002168 | 1996-06-14 | BIENNIAL STATEMENT | 1996-06-01 |
930831002302 | 1993-08-31 | BIENNIAL STATEMENT | 1993-06-01 |
920601000276 | 1992-06-01 | CERTIFICATE OF INCORPORATION | 1992-06-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State