Search icon

NMA - LP, LLC

Company Details

Name: NMA - LP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2013 (11 years ago)
Entity Number: 4472649
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NMA - LP, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-10-02 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-15 2015-01-21 Address C/O LLOYD PUTTER, 20 W. 64TH STREET, APT. 12K, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003115 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211001002623 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002061942 2019-10-02 BIENNIAL STATEMENT 2019-10-01
SR-65247 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-65248 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171004007193 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006210 2015-10-01 BIENNIAL STATEMENT 2015-10-01
150121000187 2015-01-21 CERTIFICATE OF CHANGE 2015-01-21
140124000435 2014-01-24 CERTIFICATE OF PUBLICATION 2014-01-24
131015000457 2013-10-15 ARTICLES OF ORGANIZATION 2013-10-15

Date of last update: 01 Feb 2025

Sources: New York Secretary of State