Search icon

NMP GOLF CONSTRUCTION CORP.

Company Details

Name: NMP GOLF CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (21 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: Service of Process)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-15 2023-08-02 Address 25 BISHOP AVENUE, SUITE A-2, WILLISTON, VT, 05495, USA (Type of address: Chief Executive Officer)
2009-07-22 2017-05-25 Address 25 BISHOP AVE, STE A-2, WILLISTON, VT, 05495, USA (Type of address: Service of Process)
2009-07-22 2011-08-15 Address 798 DES BERNACHES, ST-HILAIRE, QUEBEC, CAN (Type of address: Chief Executive Officer)
2009-07-22 2011-08-15 Address 798 DES BERNACHES, ST-HILAIRE, QUEBEC, CAN (Type of address: Principal Executive Office)
2006-02-13 2009-07-22 Address 798 DES BERACHES, ST-HILAIRE, CAN (Type of address: Principal Executive Office)

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
171005007338 2017-10-05 BIENNIAL STATEMENT 2017-08-01
170525000856 2017-05-25 CERTIFICATE OF CHANGE 2017-05-25
150804006860 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130813006418 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110815002032 2011-08-15 BIENNIAL STATEMENT 2011-08-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State