Search icon

NPS PROPERTY CORP.

Company Details

Name: NPS PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2000 (25 years ago)
Entity Number: 2531153
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Principal Address: 789 NORTH MONROE AVE, LINDENHURST, NY, United States, 11757
Address: PO Box 7568, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NPS PROPERTY CORP. DOS Process Agent PO Box 7568, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
SANDRA LIU Chief Executive Officer PO BOX 7568, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-07-01 2024-07-01 Address PO BOX 7568, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-07-01 Address PO BOX 7568, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-09-01 Address PO BOX 7568, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-07-01 Address PO Box 7568, Garden City, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038162 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230901005113 2023-09-01 BIENNIAL STATEMENT 2022-07-01
200702061089 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180706006542 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160708006120 2016-07-08 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2008-10-21
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
NPS PROPERTY CORP.
Party Role:
Plaintiff
Party Name:
UNITED STATES FIRE INSURANCE C
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State