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