Entity Name: | NPMGP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 May 1998 (27 years ago) |
Date of dissolution: | 05 Jan 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2007 (18 years ago) |
Document Number: | F98000002585 |
FEI/EIN Number | 133998887 |
Address: | 11 MADISON AVE., NEW YORK, NY, 10010 |
Mail Address: | 11 MADISON AVE., NEW YORK, NY, 10010 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RIFKIN ANDREW P | President | 11 MADISON AVE., NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
ROSEMAN DOUGLAS | Vice President | 11 MADISON AVE., NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
RUSSO LORI M | Secretary | 1 MADISON AVENUE, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
FEENEY PETER J | Treasurer | 11 MADISON AVE, NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-01-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-05 | 11 MADISON AVE., NEW YORK, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-05 | 11 MADISON AVE., NEW YORK, NY 10010 | No data |
Name | Date |
---|---|
Withdrawal | 2007-01-05 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-04-06 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-14 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-03-10 |
Foreign Profit | 1998-05-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State