Name: | NM INCITE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2011 (14 years ago) |
Date of dissolution: | 01 Apr 2024 |
Entity Number: | 4074281 |
ZIP code: | 78731 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3616 far west blvd., suite 117 #419, AUSTIN, TX, United States, 78731 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
talkwalker inc. | DOS Process Agent | 3616 far west blvd., suite 117 #419, AUSTIN, TX, United States, 78731 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2023-02-09 | 2024-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2023-02-09 | 2024-04-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-02-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-02-09 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401041248 | 2024-04-01 | SURRENDER OF AUTHORITY | 2024-04-01 |
240401038586 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230209001550 | 2023-02-09 | BIENNIAL STATEMENT | 2021-03-01 |
SR-114160 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-114161 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State