Search icon

NBMP CO. LLC

Company Details

Name: NBMP CO. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2002 (23 years ago)
Date of dissolution: 28 Dec 2018
Entity Number: 2714753
ZIP code: 10005
County: Queens
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

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

History

Start date End date Type Value
2018-12-28 2019-01-28 Address 591 UTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2002-01-03 2018-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-03 2018-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34592 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34591 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181228000012 2018-12-28 SURRENDER OF AUTHORITY 2018-12-28
180109006453 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160104007279 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006096 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120117002165 2012-01-17 BIENNIAL STATEMENT 2012-01-01
100108002583 2010-01-08 BIENNIAL STATEMENT 2010-01-01
040716002136 2004-07-16 BIENNIAL STATEMENT 2004-01-01
020320000619 2002-03-20 AFFIDAVIT OF PUBLICATION 2002-03-20

Date of last update: 23 Feb 2025

Sources: New York Secretary of State