Search icon

NM INCITE, LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
talkwalker inc. DOS Process Agent 3616 far west blvd., suite 117 #419, AUSTIN, TX, United States, 78731

Commercial and government entity program

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.

CAGE number:
6GRY0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
MICHAEL SCICOLONE

History

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)

Filings

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