Search icon

NMD INTERACTIVE, INC.

Company claim

Is this your business?

Get access!

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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001376021
Phone:
212-961-6199

Latest Filings

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

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)

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

Court Cases

Court Case Summary

Filing Date:
2011-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
NMD INTERACTIVE, INC.
Party Role:
Plaintiff
Party Name:
CHERTOK
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State