Search icon

NMD INTERACTIVE, INC.

Company Details

Name: NMD INTERACTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396757
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 13 CROSBY ST, 2ND FL, NEW YORK, NY, United States, 10013

Central Index Key

CIK number Mailing Address Business Address Phone
1376021 895 BROADWAY 5TH FL, NEW YORK, NY, 10003 895 BROADWAY 5TH FL, NEW YORK, NY, 10003 212-961-6199

Filings since 2006-09-15

Form type REGDEX
File number 021-94867
Filing date 2006-09-15
File View File

Chief Executive Officer

Name Role Address
MICHAEL SMITH Chief Executive Officer 13 CROSBY ST, 2ND FL, NEW YORK, NY, United States, 10013

Agent

Name Role Address
MICHAEL SMITH Agent 13 CROSBY ST FL 2, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 CROSBY ST, 2ND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-09-10 2013-08-14 Address 13 CROSBY ST FL 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-07-17 2012-09-10 Address 895 BROADWAY FL 5, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-07-17 2012-09-10 Address 895 BROADWAY FL 5, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2009-03-16 2009-07-17 Address 331 WEST 57TH STREET, #197, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2009-03-16 2009-07-17 Address 331 WEST 57TH STREET, #197, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-04 2009-03-16 Address SEVEN WEST 96TH STREET, 15TH FLOOR, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2006-08-04 2009-03-16 Address SEVEN WEST 96TH STREET, 15TH FLOOR, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130814002195 2013-08-14 BIENNIAL STATEMENT 2012-08-01
120910000637 2012-09-10 CERTIFICATE OF CHANGE 2012-09-10
120125000053 2012-01-25 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-01-25
DP-2012873 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
090717000793 2009-07-17 CERTIFICATE OF CHANGE 2009-07-17
090316000196 2009-03-16 CERTIFICATE OF CHANGE 2009-03-16
060804000263 2006-08-04 APPLICATION OF AUTHORITY 2006-08-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State