NMP-GROUP LLC

Name: | NMP-GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 08 Mar 2007 (18 years ago) |
Entity Number: | 3486755 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BANK STREET, STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 10 BANK STREET, STE 560, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-23 | 2015-03-09 | Address | 10 BANK STREET, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2013-01-23 | 2023-04-20 | Address | 10 BANK STREET, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2009-03-11 | 2013-01-23 | Address | E.A. MERMELSTEIN & ASSOCS., PC, 302 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-05 | 2013-01-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-05 | 2009-03-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420001110 | 2022-08-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-08-11 |
150309000303 | 2015-03-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-04-08 |
130429002372 | 2013-04-29 | BIENNIAL STATEMENT | 2013-03-01 |
130123000437 | 2013-01-23 | CERTIFICATE OF CHANGE | 2013-01-23 |
090519002159 | 2009-05-19 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State