Search icon

NRM HOLDINGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NRM HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214325
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 1 BRIDGE PLAZA, SUITE 675, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PUNIT MENDA Chief Executive Officer 1 BRIDGE PLAZA, SUITE 675, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
NRM HOLDINGS INC. DOS Process Agent 1 BRIDGE PLAZA, SUITE 675, FORT LEE, NJ, United States, 07024

Form 5500 Series

Employer Identification Number (EIN):
133984748
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1 BRIDGE PLAZA, SUITE 275, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 1 BRIDGE PLAZA, SUITE 675, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2020-11-09 2024-01-02 Address 1 BRIDGE PLAZA, SUITE 275, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2020-11-09 2024-01-02 Address 1 BRIDGE PLAZA, SUITE 275, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2014-02-24 2020-11-09 Address 1430 BROADWAY 4TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102006129 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230103004468 2023-01-03 BIENNIAL STATEMENT 2022-01-01
201109060679 2020-11-09 BIENNIAL STATEMENT 2020-01-01
181224006114 2018-12-24 BIENNIAL STATEMENT 2018-01-01
140224002278 2014-02-24 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State