Search icon

NMS CAPITAL, L.P.

Company Details

Name: NMS CAPITAL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 08 Jul 1998 (27 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 2276837
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-01-28 2024-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-07-08 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-07-08 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003189 2024-10-17 CERTIFICATE OF TERMINATION 2024-10-17
SR-27543 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27544 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
000131000048 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
980923000185 1998-09-23 AFFIDAVIT OF PUBLICATION 1998-09-23
980923000183 1998-09-23 AFFIDAVIT OF PUBLICATION 1998-09-23
980708000160 1998-07-08 APPLICATION OF AUTHORITY 1998-07-08

Date of last update: 07 Feb 2025

Sources: New York Secretary of State