Search icon

NMP GOLF CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NMP GOLF CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942395
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 1710 rue du Moulin, STE-MADELEINE, QUEBEC, Canada, J0H 1S0
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SIMON POIRIER Chief Executive Officer 25 BISHOP AVENUE, SUITE A-2, WILLISTON, VT, United States, 05495

Agent

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

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 25 BISHOP AVENUE, SUITE A-2, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230802000699 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210809000479 2021-08-09 BIENNIAL STATEMENT 2021-08-09
200504061839 2020-05-04 BIENNIAL STATEMENT 2019-08-01
SR-37656 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37655 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State