Name: | NXMH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jan 2014 (11 years ago) |
Entity Number: | 4507887 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2024-08-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-20 | 2024-08-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-06-14 | 2023-06-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-14 | 2023-06-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-27 | 2023-06-14 | Address | 1600 PARKWOOD CIRCLE, SUITE 200, ATLANTA, GA, 30339, USA (Type of address: Service of Process) |
2020-01-27 | 2020-05-27 | Address | 8 THE GREEN SUITE #7553, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2016-04-08 | 2020-01-27 | Address | 16 W 32ND STREET, SUITE 705, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-01-02 | 2016-04-08 | Address | 34 W 27TH STREET, 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002408 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
230620000790 | 2023-06-20 | BIENNIAL STATEMENT | 2022-01-01 |
230614002364 | 2023-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-14 |
200527000574 | 2020-05-27 | CERTIFICATE OF MERGER | 2020-06-15 |
200127060349 | 2020-01-27 | BIENNIAL STATEMENT | 2020-01-01 |
180314006087 | 2018-03-14 | BIENNIAL STATEMENT | 2018-01-01 |
160408006108 | 2016-04-08 | BIENNIAL STATEMENT | 2016-01-01 |
140604000917 | 2014-06-04 | CERTIFICATE OF PUBLICATION | 2014-06-04 |
140102010318 | 2014-01-02 | ARTICLES OF ORGANIZATION | 2014-01-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State