Name: | NMS MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1997 (28 years ago) |
Entity Number: | 2142312 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 500 NORTH BROADWAY, SUITE 236, JERICHO, NY, United States, 11753 |
Address: | KNAVER & MCNALLY LLP, 225 BROADHOLLOW RD STE 301E, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY SZIGETHY | Chief Executive Officer | 500 NORTH BROADWAY, SUITE 236, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
HAMBURGER, MAXSON, YAFFE | DOS Process Agent | KNAVER & MCNALLY LLP, 225 BROADHOLLOW RD STE 301E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-06 | 2013-05-24 | Address | 670 WHITE PLAINS RD, SUITE 325, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2005-01-31 | 2007-07-06 | Address | 670 WHITE PLAINS RD, SUITE 325, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2005-01-31 | 2007-07-06 | Address | 500 NORTH BROADWAY, SUITE 243, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2007-07-06 | Address | 500 NORTH BROADWAY, SUITE 243, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130524002348 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
090519002621 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070706002876 | 2007-07-06 | BIENNIAL STATEMENT | 2007-05-01 |
050714002636 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
050131002930 | 2005-01-31 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State