Search icon

NMS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELIOT GOLDMAN, 501 5TH AVE STE 1702, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELIOT GOLDMAN Chief Executive Officer 501 5TH AVE, STE 1702, NEW YORK, NY, United States, 10017

History

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)

Filings

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