Search icon

NSM SERVICES PRIVATE LIMITED

Company Details

Name: NSM SERVICES PRIVATE LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5179201
ZIP code: 12207
County: Albany
Place of Formation: India
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11TH FLOOR BLOCK 7 DLF SEZ IT, PARK MOUNT POONAMALLEE RD, CHENNAI, India, 60011

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY BRAY Chief Executive Officer 8950 CYPRESS WATERS BLVD, COPPELL, TX, United States, 75019

Licenses

Number Status Type Date End date
2098692-DCA Active Business 2021-05-12 2025-01-31
2098010-DCA Active Business 2021-03-10 2025-01-31

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-16 Address 8950 CYPRESS WATERS BLVD, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816002300 2023-08-16 BIENNIAL STATEMENT 2023-08-01
210820002002 2021-08-20 BIENNIAL STATEMENT 2021-08-20
190801061264 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170801000332 2017-08-01 APPLICATION OF AUTHORITY 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3658814 LICENSE REPL INVOICED 2023-06-21 15 License Replacement Fee
3586441 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3586509 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3305342 LICENSE INVOICED 2021-03-03 150 Debt Collection License Fee
3264132 BLUEDOT INVOICED 2020-12-02 150 Blue Dot Fee
3264131 LICENSE INVOICED 2020-12-02 38 Debt Collection License Fee

Date of last update: 07 Mar 2025

Sources: New York Secretary of State