NMD REALTY HOLDING LLC

Name: | NMD REALTY HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2902564 |
ZIP code: | 11801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 West Cherry Street, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CRYSOL PLATERO | DOS Process Agent | 28 West Cherry Street, Hicksville, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-10 | 2025-05-27 | Address | 28 West Cherry Street, Hicksville, NY, 11801, USA (Type of address: Service of Process) |
2023-05-01 | 2025-04-10 | Address | 28 West Cherry Street, Hicksville, NY, 11801, USA (Type of address: Service of Process) |
2011-05-23 | 2023-05-01 | Address | 8 NANTUCKET LN, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2007-05-11 | 2011-05-23 | Address | 8 NANTUCKET LANE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2003-05-06 | 2007-05-11 | Address | 8 NANTUCKET LANE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250527001766 | 2025-05-27 | BIENNIAL STATEMENT | 2025-05-27 |
250410004051 | 2025-04-03 | CERTIFICATE OF PUBLICATION | 2025-04-03 |
230501002029 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210910002688 | 2021-09-10 | BIENNIAL STATEMENT | 2021-09-10 |
210216060899 | 2021-02-16 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State