Name: | NMC PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2012 (13 years ago) |
Entity Number: | 4245095 |
ZIP code: | 10803 |
County: | Bronx |
Place of Formation: | New York |
Address: | 629 FIFTH AVE., SUITE #105, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
NANCY CANDELARIO | DOS Process Agent | 629 FIFTH AVE., SUITE #105, PELHAM, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-07 | 2024-05-01 | Address | 629 FIFTH AVE., SUITE #105, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2018-05-04 | 2020-05-07 | Address | 629 FIFTH AVE., SUITE #216, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2016-05-16 | 2018-05-04 | Address | 778 MORRIS PARK AVE, SUITE #3, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2014-05-06 | 2016-05-16 | Address | 2323 HAVILAND AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2012-05-14 | 2014-05-06 | Address | 1221 FAIRFAX AVE., BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501038244 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220908001634 | 2022-09-08 | BIENNIAL STATEMENT | 2022-05-01 |
200507060016 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
180504007134 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160516006132 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State