Search icon

NEPENTHE, INC.

Company Details

Name: NEPENTHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1623246
ZIP code: 10075
County: Suffolk
Place of Formation: New York
Address: 400 EAST 77TH ST, NEW YORK, NY, United States, 10075
Principal Address: 435 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME FELDMAN Chief Executive Officer 400 EAST 77TH ST, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
C/O JEROME FELDMAN DOS Process Agent 400 EAST 77TH ST, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
1996-01-17 2007-10-17 Address 3920 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1996-01-17 2007-10-17 Address 3920 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1996-01-17 2007-10-17 Address 3920 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
1993-06-22 1996-01-17 Address 56 LITTLE EAST NECK RD., BABYLON, NY, 11702, USA (Type of address: Service of Process)
1992-03-24 1993-06-22 Address 1600 STEWART AVENUE, SUITE 406, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833558 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071017000568 2007-10-17 CERTIFICATE OF CHANGE 2007-10-17
071017002553 2007-10-17 BIENNIAL STATEMENT 2006-03-01
960117002434 1996-01-17 BIENNIAL STATEMENT 1994-03-01
931020000207 1993-10-20 CERTIFICATE OF AMENDMENT 1993-10-20
930622000504 1993-06-22 CERTIFICATE OF CHANGE 1993-06-22
920324000474 1992-03-24 CERTIFICATE OF INCORPORATION 1992-03-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State