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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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