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 |
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 | |||||||||
|
Form type | REGDEX |
File number | 021-94867 |
Filing date | 2006-09-15 |
File | View File |
Name | Role | Address |
---|---|---|
MICHAEL SMITH | Chief Executive Officer | 13 CROSBY ST, 2ND FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MICHAEL SMITH | Agent | 13 CROSBY ST FL 2, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 CROSBY ST, 2ND FL, NEW YORK, NY, United States, 10013 |
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) |
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